Entity Name: | CHP SPRINGS TX TENANT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 23 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2018 (6 years ago) |
Document Number: | F14000001799 |
FEI/EIN Number | 46-3994260 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL 32802-4920 |
Address: | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
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, ORLANDO, FL 32802-4920 |
DUARTE, IXCHELL C | Senior Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
Name | Role | Address |
---|---|---|
BRACCO, TRACEY B | Director | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
Name | Role | Address |
---|---|---|
BRACCO, TRACEY B | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
McRae, John | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
Rawls, Kaki | Secretary | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
Name | Role | Address |
---|---|---|
DUARTE, IXCHELL C | Treasurer | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
Name | Role | Address |
---|---|---|
Mauldin, Stephen H | President | 450 S. ORANGE AVE, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
McRae, John | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
Rawls, Kaki | Vice President | 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-08 | BRACCO, TRACEY B | No data |
REINSTATEMENT | 2018-10-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
Reg. Agent Change | 2021-11-29 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State