Search icon

CHULA VISTA ISLES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHULA VISTA ISLES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N96000005693
FEI/EIN Number 650820883

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Adina Victor, 1564 SW 29th Avenue, FORT LAUDERDALE, FL, 33312, US
Mail Address: C/O Adina Victor, 1564 SW 29th Avenue, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Victor Adina President 1564 SW 29th AVE, Fort Lauderdale, FL, 33312
Sweeney Jerrilyn Treasurer 1773 SW 29 AVENUE, FT. LAUDERDALE, FL, 33312
Sweeney Jerrilyn Agent 1773 SW 29 AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-04-30 C/O Adina Victor, 1564 SW 29th Avenue, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 C/O Adina Victor, 1564 SW 29th Avenue, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 1773 SW 29 AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-04-16 Sweeney, Jerrilyn -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2004-12-03 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State