Entity Name: | LA CASA AMOROSA HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 May 2019 (6 years ago) |
Document Number: | N93000003859 |
FEI/EIN Number |
593366207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US |
Mail Address: | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTENHOFER CHARLIE | Director | 1978 US HWY 1, Rockledge, FL, 32955 |
NELSON JENNIFER | Director | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
ACKLEY SHANNON | Director | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
SMITH STEFFANIE | Director | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
FERRELL ASHLEY | President | 1978 US HWY 1, Ste 106, Rockledge, FL, 32955 |
ADVANCED PROPERTY MANAGEMENT L.L.C. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-08 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2020-04-08 | 1978 US HWY 1, Ste 106, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | Advanced Property Management | - |
AMENDMENT | 2019-05-28 | - | - |
REINSTATEMENT | 1994-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1994-06-16 | LA CASA AMOROSA HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-08 |
Amendment | 2019-05-28 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State