Search icon

CLASSIC LANDING HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
EISINGER LAW Agent c/o GREGORY R. EISINGER, ESQ., 4000 HOLLYWOOD BOULEVARD, STE 265-S, HOLLYWOOD, FL 33021

Vice President

Name Role Address
DIECIDUE, GAYLE Vice President c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway SUNRISE, FL 33323

Treasurer

Name Role Address
DIECIDUE, GAYLE Treasurer c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway SUNRISE, FL 33323

President

Name Role Address
Hubbard, Peggy President c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway SUNRISE, FL 33323

Secretary

Name Role Address
Morales, William Secretary c/o Miami Management Inc., 1145 Sawgrass Corporate Parkway SUNRISE, FL 33323

Events

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

Documents

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