Search icon

CHP TILLAMOOK-FIVE RIVERS OR TENANT CORP

Company Details

Entity Name: CHP TILLAMOOK-FIVE RIVERS OR TENANT CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Nov 2013 (11 years ago)
Document Number: F13000004825
FEI/EIN Number 371741195
Mail Address: PO BOX 4920, ORLANDO, FL, 32802-4920, US
Address: 450 S. ORANGE AVE, 14TH FLOOR, ORLANDO, FL, 32801, US
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 IXHCELL C Seni 450 S. ORANGE AVE, ORLANDO, FL, 32801

Secretary

Name Role Address
McRae John Secretary 450 S. ORANGE AVE, 14TH FLOOR, ORLANDO, FL, 32801
Rawls Kaki Secretary 450 S. ORANGE AVE, 14TH FLOOR, ORLANDO, FL, 32801

Vice President

Name Role Address
McRae John Vice President 450 S. ORANGE AVE, 14TH FLOOR, ORLANDO, FL, 32801
Rawls Kaki Vice President 450 S. ORANGE AVE, 14TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-29 BRACCO, TRACEY B No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 450 S. ORANGE AVE, 14TH FLOOR, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
Reg. Agent Change 2021-11-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State