Search icon

CURRYVILLE WOODS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CURRYVILLE WOODS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Oct 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (11 years ago)
Document Number: N98000006154
FEI/EIN Number 593556434
Address: 1812 TERRA VERDE LN, CHULUOTA, FL, 32766
Mail Address: 1812 TERRA VERDE LN, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Braga Lyssa Agent 1812 TERRA VERDE LN, CHULUOTA, FL, 32766

President

Name Role Address
Foster Kirk President 1812 TERRA VERDE LN, CHULUOTA, FL, 32766

Secretary

Name Role Address
Braga Lyssa S Secretary 1812 Terra Verde Ln, Chuluota, FL, 327667008

Vice President

Name Role Address
Clarke Roman Vice President 1812 TERRA VERDE LN, CHULUOTA, FL, 32766

Treasurer

Name Role Address
Braga Lyssa Treasurer 1812 TERRA VERDE LN, Chuluota, FL, 327667008

Director

Name Role Address
Aliaga Robert Director 1812 TERRA VERDE LN, CHULUOTA, FL, 32766
Morrison Chris Director 1812 Terra Verde Lane, Chuluota, FL, 32766

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 Braga, Lyssa No data
REINSTATEMENT 2013-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 1812 TERRA VERDE LN, CHULUOTA, FL 32766 No data
CHANGE OF MAILING ADDRESS 2008-03-10 1812 TERRA VERDE LN, CHULUOTA, FL 32766 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 1812 TERRA VERDE LN, CHULUOTA, FL 32766 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State