Entity Name: | CHP YAKIMA WA II TENANT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Sep 2015 (10 years ago) |
Date of dissolution: | 30 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | F15000004109 |
FEI/EIN Number |
47-5107815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 S ORANGE AVE, 14TH FLOOR, ORLANDO, FL, 32801 |
Mail Address: | 450 S. ORANGE AVE, 1400, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRACCO TRACEY B | Senior Vice President | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
BRACCO TRACEY B | Secretary | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
DUARTE IXCHELL C | Senior Vice President | 450 S ORANGE AVE, ORLANDO, FL, 32801 |
DUARTE IXCHELL C | Treasurer | 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-30 | 450 S ORANGE AVE, 14TH FLOOR, ORLANDO, FL 32801 | - |
REGISTERED AGENT CHANGED | 2023-06-30 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
Reg. Agent Change | 2021-11-29 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State