Search icon

CHA ARCHITECTURE, P.C., INC.

Company Details

Entity Name: CHA ARCHITECTURE, P.C., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Apr 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: F19000002047
FEI/EIN Number 822904295
Address: 49 DARTMOUTH STREET, PORTLAND, ME, 04101, US
Mail Address: 49 DARTMOUTH STREET, PORTLAND, ME, 04101, US
Place of Formation: MAINE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asso

Name Role Address
Tannenbaum Robin Asso 49 DARTMOUTH STREET, PORTLAND, ME, 04101
Leabo Karl Asso 1 Faneuil Hall Marketplace, Suite 4195, Boston, MA, 02109

Secretary

Name Role Address
PLATT MICHAEL A Secretary 3 WINNERS CIRCLE, ALBANY, NY, 12205

Treasurer

Name Role Address
Nelson Doug Treasurer 3 WINNERS CIRCLE, ALBANY, NY, 12205

Vice President

Name Role Address
Byun Chan Vice President 1 Faneuil Hall Marketplace, Boston, MA, 02109

President

Name Role Address
Hatton David President 34 Shady Hill Road, Media, PA, 19063

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-07-17 CHA ARCHITECTURE, P.C., INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-27
Name Change 2019-07-17
Foreign Profit 2019-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State