Search icon

CHP O'FALLON MO TENANT CORP.

Company Details

Entity Name: CHP O'FALLON MO TENANT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Nov 2015 (9 years ago)
Document Number: F15000005000
FEI/EIN Number 47-5579505
Address: 450 S ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL, 32801, US
Mail Address: PO BOX 4920, ORLANDO, FL, 32802, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
BRACCO TRACEY J Agent 450 S ORANGE AVENUE, ORLANDO, FL, 32801

Director

Name Role Address
MAULDIN STEPHEN H Director 450 S ORANGE AVENUE, ORLANDO, FL, 32801
BRACCO TRACEY B Director 450 S ORANGE AVENUE, ORLANDO, FL, 32801

President

Name Role Address
MAULDIN STEPHEN H President 450 S ORANGE AVENUE, ORLANDO, FL, 32801

Senior Vice President

Name Role Address
DUARTE IXCHELL C Senior Vice President 450 S ORANGE AVENUE, ORLANDO, FL, 32801
BRACCO TRACEY B Senior Vice President 450 S ORANGE AVENUE, ORLANDO, FL, 32801

Treasurer

Name Role Address
DUARTE IXCHELL C Treasurer 450 S ORANGE AVENUE, ORLANDO, FL, 32801

Vice President

Name Role Address
RAWLS KAKI Vice President 450 S ORANGE AVENUE, ORLANDO, FL, 32801
McRae John Vice President 450 S ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
McRae John Secretary 450 S ORANGE AVENUE, 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 No data
REGISTERED AGENT NAME CHANGED 2021-11-18 BRACCO, TRACEY J No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 450 S ORANGE AVENUE, 14TH FLOOR, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-11-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State