Search icon

CHP SPRINGS TX TENANT CORP.

Company Details

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

Agent

Name Role Address
BRACCO, TRACEY B Agent 450 S. ORANGE AVENUE, ORLANDO, FL 32801

Senior Vice President

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

Director

Name Role Address
BRACCO, TRACEY B Director 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920

Secretary

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

Treasurer

Name Role Address
DUARTE, IXCHELL C Treasurer 450 S. ORANGE AVENUE, ORLANDO, FL 32802-4920

President

Name Role Address
Mauldin, Stephen H President 450 S. ORANGE AVE, ORLANDO, FL 32801

Vice President

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

Events

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

Documents

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