Search icon

CHP SPARKS NV TENANT CORP. - Florida Company Profile

Company Details

Entity Name: CHP SPARKS NV 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: 13 Nov 2013 (11 years ago)
Document Number: F13000004943
FEI/EIN Number 352486289

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

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

Key Officers & Management

Name Role Address
MAULDIN STEPHEN H President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
MAULDIN STEPHEN H Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
BRACCO TRACEY Director 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
DUARTE IXHCELL Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
DUARTE IXHCELL Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL, 32801
McRae John Secretary 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801
McRae John Vice President 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801
Rawls Kaki Vice President 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801
BRACCO TRACEY B Agent 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801
BRACCO TRACEY Senior Vice President 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-11-19 BRACCO, TRACEY B -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 450 S. ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2021-11-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State