Search icon

CHP LAKE ZURICH IL TENANT CORP. - Florida Company Profile

Company Details

Entity Name: CHP LAKE ZURICH IL 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: 21 Aug 2015 (10 years ago)
Document Number: F15000003710
FEI/EIN Number 474841994

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

Mail Address: PO BOX 4920, ORLANDO, FL, 32802
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
MAULDIN STEPHEN H President 450 S ORANGE AVENUE, ORLANDO, FL, 32801
BRACCO TRACEY B Seni 450 S ORANGE AVENUE, ORLANDO, FL, 32801
DUARTE IXCHELL C Secretary 450 S ORANGE AVENUE, ORLANDO, FL, 32801
DUARTE IXCHELL C Vice President 450 S ORANGE AVENUE, ORLANDO, FL, 32801
RAWLS KAKI Vice President 450 S ORANGE AVENUE, ORLANDO, FL, 32801
McRae John Seni 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 2021-11-17 450 S ORANGE AVENUE - 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 AVENUE - 14TH FLOOR, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-11-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State