Search icon

LA CASA AMOROSA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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