Search icon

CHP JASPER AL TENANT CORP.

Company Details

Entity Name: CHP JASPER AL TENANT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 May 2013 (12 years ago)
Document Number: F13000001963
FEI/EIN Number 462635452
Mail Address: P.O. BOX 4920, ORLANDO, FL, 32802-4920
Address: 450 S. ORANGE AVE - 14TH FLOOR, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
BRACCO TRACEY B Agent 450 S. ORANGE AVE - 14TH FLOOR, ORLANDO, FL, 32801

President

Name Role Address
MAULDIN STEPHEN H President 450 S. ORANGE AVE., ORLANDO, FL, 32801

Director

Name Role Address
MAULDIN STEPHEN H Director 450 S. ORANGE AVE., ORLANDO, FL, 32801

Seni

Name Role Address
BRACCO TRACEY Seni 450 S. ORANGE AVE., ORLANDO, FL, 32801
Duarte Ixchell C Seni 450 S ORANGE AVE, ORLANDO, FL, 32801
McRae John Seni 450 S. ORANGE AVE - 14TH FLOOR, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000064638 HARBORCHASE OF JASPER ACTIVE 2013-06-26 2028-12-31 No data 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 450 S. ORANGE AVE - 14TH FLOOR, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2021-11-17 BRACCO, TRACEY B No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 450 S. ORANGE AVE - 14TH FLOOR, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2021-11-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State