Search icon

CHP II TRS HOLDING, INC.

Company Details

Entity Name: CHP II TRS HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Apr 2017 (8 years ago)
Date of dissolution: 16 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: F17000001562
FEI/EIN Number 35-2588483
Address: 450 S ORANGE AVE., ORLANDO, FL 32801
Mail Address: P.O. BOX 4920, ORLANDO, FL 32802--492
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

President

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

Director

Name Role Address
MAULDIN, STEPHEN H Director 450 S ORANGE AVE., ORLANDO, FL 32801
BRACCO, TRACEY B Director 450 S ORANGE AVE., ORLANDO, FL 32801
STARR, JOHN F Director 450 S ORANGE AVE., ORLANDO, FL 32801

Vice President

Name Role Address
BRACCO, TRACEY B Vice President 450 S ORANGE AVE., ORLANDO, FL 32801
DUARTE, IXCHELL C Vice President 450 S ORANGE AVE., ORLANDO, FL 32801
RAWLS, KAKI Vice President 450 S ORANGE AVE., ORLANDO, FL 32801
STARR, JOHN F Vice President 450 S ORANGE AVE., ORLANDO, FL 32801

Secretary

Name Role Address
BRACCO, TRACEY B Secretary 450 S ORANGE AVE., ORLANDO, FL 32801
DUARTE, IXCHELL C Secretary 450 S ORANGE AVE., ORLANDO, FL 32801
STARR, JOHN F Secretary 450 S ORANGE AVE., ORLANDO, FL 32801

Treasurer

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

ASST SECRETARY

Name Role Address
PATTERSON, AMY J ASST SECRETARY 450 S ORANGE AVE., ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-16 No data No data
CHANGE OF MAILING ADDRESS 2020-12-16 450 S ORANGE AVE., ORLANDO, FL 32801 No data
REGISTERED AGENT CHANGED 2020-12-16 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2020-12-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-26
Foreign Profit 2017-04-05

Date of last update: 19 Jan 2025

Sources: Florida Department of State