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 |
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 |
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 | - | - |
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