Entity Name: | CHANTECLAIRE 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: | 22 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 1990 (34 years ago) |
Document Number: | 766331 |
FEI/EIN Number |
592366372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 CHANTECLAIRE CIR, GULF BREEZE, FL, 32561, US |
Mail Address: | 93 CHANTECLAIRE CIR, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA ROSE PAUL | Secretary | 127 CHANTECLAIRE CIR, GULF BREEZE, FL, 32561 |
CUTRONE FABRIZIO | Director | 93 CHANTECLAIRE CIR, GULF BREEZE, FL, 32561 |
CUTRONE FABRIZIO | Treasurer | 93 CHANTECLAIRE CIR, GULF BREEZE, FL, 32561 |
Price Michael | Director | 85 Chanteclaire Circle, Gulf Breeze, FL, 32561 |
HARRIS LEE | Director | 113 Chanteclaire Circle, Gulf Breeze, FL, 32561 |
HEWETTE INGRID | Secretary | 105 Chanteclaire Circle, Gulf Breeze, FL, 32561 |
Peat Ryan | Director | 101 Chanteclaire Circle, Gulf Breeze, FL, 32561 |
CUTRONE FABRIZIO Fabrizi | Agent | 93 CHANTECLAIRE CIR, GULF BREEZE, FL, 32561 |
LA ROSE PAUL | President | 127 CHANTECLAIRE CIR, GULF BREEZE, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-15 | CUTRONE, FABRIZIO, Fabrizio Cutrone | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 93 CHANTECLAIRE CIR, GULF BREEZE, FL 32561 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-17 | 127 CHANTECLAIRE CIR, GULF BREEZE, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 2023-08-17 | 127 CHANTECLAIRE CIR, GULF BREEZE, FL 32561 | - |
REINSTATEMENT | 1990-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State