Search icon

CHP MEADOWS PLACE TX TENANT CORP. - Florida Company Profile

Company Details

Entity Name: CHP MEADOWS PLACE TX 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: 04 Aug 2015 (10 years ago)
Document Number: F15000003430
FEI/EIN Number 474472017

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

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

Key Officers & Management

Name Role Address
DUARTE IXCHELL C Secretary 450 S. ORANGE AVE., ORLANDO, FL, 32801
DUARTE IXCHELL C Vice President 450 S. ORANGE AVE., ORLANDO, FL, 32801
BRACCO TRACEY B Director 450 S. ORANGE AVE., ORLANDO, FL, 32801
BRACCO TRACEY B Secretary 450 S. ORANGE AVE., ORLANDO, FL, 32801
MAULDIN STEPHEN H Director 450 S. ORANGE AVE., ORLANDO, FL, 32801
MAULDIN STEPHEN H President 450 S. ORANGE AVE., ORLANDO, FL, 32801
RAWLS KAKI Vice President 450 S. ORANGE AVE., 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
BRACCO TRACEY B Agent 450 S. ORANGE AVENUE - 14TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 450 S. ORANGE AVENUE - 14TH FLOOR, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-11-18 BRACCO, TRACEY B -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 450 S. ORANGE AVENUE - 14TH FLOOR, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-11-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State