Entity Name: | CURRYVILLE WOODS 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: | 27 Oct 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2013 (12 years ago) |
Document Number: | N98000006154 |
FEI/EIN Number |
593556434
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Foster Kirk | President | 1812 TERRA VERDE LN, CHULUOTA, FL, 32766 |
Braga Lyssa S | Secretary | 1812 Terra Verde Ln, Chuluota, FL, 327667008 |
Clarke Roman | Vice President | 1812 TERRA VERDE LN, CHULUOTA, FL, 32766 |
Braga Lyssa | Treasurer | 1812 TERRA VERDE LN, Chuluota, FL, 327667008 |
Aliaga Robert | Director | 1812 TERRA VERDE LN, CHULUOTA, FL, 32766 |
Morrison Chris | Director | 1812 Terra Verde Lane, Chuluota, FL, 32766 |
Braga Lyssa | Agent | 1812 TERRA VERDE LN, CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Braga, Lyssa | - |
REINSTATEMENT | 2013-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | 1812 TERRA VERDE LN, CHULUOTA, FL 32766 | - |
CHANGE OF MAILING ADDRESS | 2008-03-10 | 1812 TERRA VERDE LN, CHULUOTA, FL 32766 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-10 | 1812 TERRA VERDE LN, CHULUOTA, FL 32766 | - |
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: 02 Apr 2025
Sources: Florida Department of State