Search icon

CHT CURRY HOUSE MI TENANT CORP.

Company Details

Entity Name: CHT CURRY HOUSE MI TENANT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Nov 2012 (12 years ago)
Document Number: F12000004718
FEI/EIN Number 38-3890102
Mail Address: PO BOX 4920, ORLANDO, FL 32802
Address: 450 S. ORANGE AVENUE, Suite 1400, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
BRACCO, TRACEY B Agent 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Senior Vice President

Name Role Address
BRACCO, TRACEY B Senior Vice President 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801
MAULDIN, STEPHEN H Senior Vice President 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801
Duarte, Ixchell C Senior Vice President 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801

Director

Name Role Address
BRACCO, TRACEY B Director 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801
MAULDIN, STEPHEN H Director 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801

Secretary

Name Role Address
BRACCO, TRACEY B Secretary 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801
McRae, John Secretary 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801
Rawls, Kaki Secretary 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801

Treasurer

Name Role Address
Duarte, Ixchell C Treasurer 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801

Vice President

Name Role Address
McRae, John Vice President 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801
Rawls, Kaki Vice President 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 450 S. ORANGE AVENUE, Suite 1400, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 BRACCO, TRACEY B No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-14
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: 23 Jan 2025

Sources: Florida Department of State