Search icon

CMHC PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: CMHC PROPERTIES, 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: 24 Sep 1975 (50 years ago)
Date of dissolution: 08 Sep 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2008 (17 years ago)
Document Number: 733916
FEI/EIN Number 591747844

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

Address: 1221 W LAKEVIEW AVE, C/O EXECUTIVE OFFICE, PENSACOLA, FL, 32501
Mail Address: 1221 W LAKEVIEW AVE, C/O EXECUTIVE OFFICE, PENSACOLA, FL, 32501
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDRUM BRITT Chairman 4050 BEVEDERE DRIVE, PENSACOLA, FL, 32514
LANDRUM BRITT Director 4050 BEVEDERE DRIVE, PENSACOLA, FL, 32514
BRADSHAW NELSON Vice Chairman 2660 BAY ST, GULF BREEZE, FL, 32563
BRADSHAW NELSON Director 2660 BAY ST, GULF BREEZE, FL, 32563
HILL MARY A Chief Financial Officer 6618 ALLISON WAY, PACE, FL, 32571
KIRTON NANCY K Secretary 6051 LARAMIE WAY, MILTON, FL, 32570
BEMBRY GARY L President 2543 ANGEL COURT, GULF BREEZE, FL, 32563
BEMBRY GARY L Agent LAKEVIEW CENTER, INC., PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-11 1221 W LAKEVIEW AVE, C/O EXECUTIVE OFFICE, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2007-07-11 1221 W LAKEVIEW AVE, C/O EXECUTIVE OFFICE, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2004-02-02 BEMBRY, GARY L -
REGISTERED AGENT ADDRESS CHANGED 2003-08-07 LAKEVIEW CENTER, INC., 1221 W LAKEVIEW AVE, PENSACOLA, FL 32501 -
AMENDMENT 1996-07-01 - -

Documents

Name Date
Voluntary Dissolution 2008-09-08
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-08-07
ANNUAL REPORT 2002-01-07
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-30

Date of last update: 02 Jun 2025

Sources: Florida Department of State