Entity Name: | CLASSIC LANDING HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Jan 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2014 (10 years ago) |
Document Number: | N94000000165 |
FEI/EIN Number | 65-0562402 |
Address: | c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323 |
Mail Address: | c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EISINGER LAW | Agent | c/o GREGORY R. EISINGER, ESQ., 4000 HOLLYWOOD BOULEVARD, STE 265-S, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
DIECIDUE, GAYLE | Vice President | c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway SUNRISE, FL 33323 |
Name | Role | Address |
---|---|---|
DIECIDUE, GAYLE | Treasurer | c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway SUNRISE, FL 33323 |
Name | Role | Address |
---|---|---|
Hubbard, Peggy | President | c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway SUNRISE, FL 33323 |
Name | Role | Address |
---|---|---|
Morales, William | Secretary | c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway SUNRISE, FL 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-31 | EISINGER LAW | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-31 | c/o GREGORY R. EISINGER, ESQ., 4000 HOLLYWOOD BOULEVARD, STE 265-S, HOLLYWOOD, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-08 | c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323 | No data |
AMENDMENT | 2014-11-18 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-01-08 |
AMENDED ANNUAL REPORT | 2023-09-28 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State