Entity Name: | CURRY FORD ROAD EAST 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: | 11 Jan 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jan 2021 (4 years ago) |
Document Number: | N95000000147 |
FEI/EIN Number |
593362936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10037 Rivers Pointe Drive, ORLANDO, FL, 32825, US |
Mail Address: | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, PO BOX 720428, ORLANDO, FL, 32872, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JOSE | President | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, ORLANDO, FL, 32872 |
Goglas Jerry | Vice President | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, ORLANDO, FL, 32872 |
Goglas Deborah | Treasurer | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, ORLANDO, FL, 32872 |
Ramirez Wilson | Trustee | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, ORLANDO, FL, 32872 |
Gray Chris | Trustee | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, ORLANDO, FL, 32872 |
Scales John | Trustee | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, ORLANDO, FL, 32872 |
Curry Ford Road East HOA | Agent | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, ORLANDO, FL, 32872 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Curry Ford Road East HOA | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-02 | 10037 Rivers Pointe Drive, ORLANDO, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-02 | CURRY FORD RD EAST HOMEOWNERS' ASSOCIATION, PO BOX 720428, ORLANDO, FL 32872 | - |
AMENDMENT | 2021-01-19 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-01 | 10037 Rivers Pointe Drive, ORLANDO, FL 32825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-31 |
Off/Dir Resignation | 2021-08-30 |
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-03-09 |
Amendment | 2021-01-19 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State