Search icon

CHANTECLAIRE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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