Entity Name: | CHP PARK AT PLAINFIELD IL TENANT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Apr 2014 (11 years ago) |
Document Number: | F14000001803 |
FEI/EIN Number | 463980528 |
Mail Address: | P.O. BOX 4920, ORLANDO, FL, 32802-4920 |
Address: | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Agent | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Secretary | 450 S. ORANGE AVE, ORLANDO, FL, 32801 |
McRae John | Secretary | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Vice President | 450 S. ORANGE AVE, ORLANDO, FL, 32801 |
McRae John | Vice President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
DUARTE IXCHELL C | Seni | 450 S. ORANGE AVE, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
Mauldin Stephen H | President | 450 S. ORANGE AVE, ORLANDO, FL, 32801 |
Rawls Kaki | President | 450 S. ORANGE AVE., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-05 | BRACCO, TRACEY B | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State