Search icon

CHP GULF BREEZE FL TENANT CORP. - Florida Company Profile

Company Details

Entity Name: CHP GULF BREEZE FL 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: 29 Jun 2015 (10 years ago)
Document Number: F15000002839
FEI/EIN Number 47-4475658

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174081525 2019-03-05 2024-03-25 2528 BARRINGTON CIR STE 2, TALLAHASSEE, FL, 323083888, US 4410 GULF BREEZE PKWY, GULF BREEZE, FL, 325638130, US

Contacts

Phone +1 850-583-7990
Phone +1 850-378-3432

Authorized person

Name SETH WALKER
Role CFO
Phone 8505837990

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 102061400
State FL

Key Officers & Management

Name Role Address
BRACCO TRACEY B Secretary 450 S ORANGE AVE, ORLANDO, FL, 32801
BRACCO TRACEY B Vice President 450 S ORANGE AVE, ORLANDO, FL, 32801
MAULDIN STEPHEN H President 450 S ORANGE AVE, ORLANDO, FL, 32801
Duarte Ixchell C Seni 450 S ORANGE AVE, ORLANDO, FL, 32801
McRae John Seni 450 S ORANGE AVE - 14TH FLOOR, ORLANDO, FL, 32801
BRACCO TRACEY B Agent 450 S ORANGE AVE - 14TH FLOOR, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011051 THE BEACON AT GULF BREEZE ACTIVE 2021-01-22 2026-12-31 - 2573 BARRINGTON CIRCLE, TALLAHASSEE, FL, 32308
G15000075921 THE BEACON AT GULF BREEZE EXPIRED 2015-07-22 2020-12-31 - 450 S. ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 450 S ORANGE AVE - 14TH FLOOR, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-11-17 450 S ORANGE AVE - 14TH FLOOR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-11-17 BRACCO, TRACEY B -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 450 S ORANGE AVE - 14TH FLOOR, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2021-11-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State