Search icon

CHT HARBORCHASE TRS TENANT CORP. - Florida Company Profile

Company Details

Entity Name: CHT HARBORCHASE TRS TENANT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Aug 2012 (13 years ago)
Document Number: F12000003412
FEI/EIN Number 46-0834625

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

Mail Address: PO BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRACCO TRACEY B Seni 450 S ORANGE AVE, ORLANDO, FL, 32801
MAULDIN STEPHEN H President 450 S ORANGE AVE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Director 450 S ORANGE AVE, ORLANDO, FL, 32801
DUARTE IXCHELL C Seni 450 S ORANGE AVE, ORLANDO, FL, 32801
McRae John Seni 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
Rawls Kaki Seni 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
BRACCO TRACEY B Agent 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

National Provider Identifier

NPI Number:
1184260317

Authorized Person:

Name:
CHRIS COLLINS
Role:
CFO FOR MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7724925005
Fax:
3527754202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018678 HARBORCHASE OF VILLAGES CROSSING ACTIVE 2013-02-22 2028-12-31 - 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-04-11 BRACCO, TRACEY B -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-06

Date of last update: 01 Jun 2025

Sources: Florida Department of State