Search icon

CHG ADMINISTRATIVE MANAGEMENT, INC.

Company Details

Entity Name: CHG ADMINISTRATIVE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Mar 2010 (15 years ago)
Document Number: F10000001315
FEI/EIN Number 510343802
Address: 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047, US
Mail Address: P O BOX 730, ATTN: TAX DEPT., MIDVALE, UT, 84047-0730, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
WEINHOLTZ MICHAEL Chairman 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047

Chief Financial Officer

Name Role Address
MILLARD ROB Chief Financial Officer 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047

Chief Executive Officer

Name Role Address
BECK SCOTT Chief Executive Officer 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047

Director

Name Role Address
BAUMER JOHN Director 11111 SANTA MONICA BLVD., SUITE 2000, LOS ANGELES, CA, 90025
WAGNER ALYSE Director 11111 SANTA MONICA BLVD., SUITE 2000, LOS ANGELES, CA, 90025
ROSENTHAL BENNETT Director 2000 AVENUE OF THE STARS, 12TH FL, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 No data
CHANGE OF MAILING ADDRESS 2017-04-11 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State