Entity Name: | CENTENNIAL PROPERTIES OF NORTH CAROLINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P07000026838 |
FEI/EIN Number | 208560520 |
Address: | 4001 Hillcrest Drive, Hollywood, FL, 33021, US |
Mail Address: | 4001 Hillcrest Drive, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN MARK J | Agent | 200 East Broward Blvd, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
BARR ARTHUR | President | 4001 Hillcrest Drive, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
BARR ARTHUR | Treasurer | 4001 Hillcrest Drive, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
BARR ARTHUR | Director | 4001 Hillcrest Drive, Hollywood, FL, 33021 |
BARR FLORENCE | Director | 4001 Hillcrest Drive, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
BARR FLORENCE | Vice President | 4001 Hillcrest Drive, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
BARR FLORENCE | Secretary | 4001 Hillcrest Drive, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 4001 Hillcrest Drive, #602, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 4001 Hillcrest Drive, #602, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 200 East Broward Blvd, Suite 1800, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-12 | LYNN, MARK J | No data |
AMENDMENT | 2007-05-03 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-08-02 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State