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 |
Name | Role | Address |
---|---|---|
BRACCO, TRACEY B | Agent | 450 S. ORANGE AVENUE, ORLANDO, FL 32801 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Duarte, Ixchell C | Treasurer | 450 S. ORANGE AVENUE, Suite 1400 ORLANDO, FL 32801 |
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 |
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 |
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