CHAMPIONS POINT, INC. - Florida Company Profile

Entity Name: | CHAMPIONS POINT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jun 2013 (12 years ago) |
Document Number: | J72936 |
FEI/EIN Number | 592840641 |
Mail Address: | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US |
Address: | 9350 Conroy Windermere Road, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
City: | Windermere |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beucher Nicholas FIII | Vice President | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Strayhorn Steven R | Vice President | 9350 Conroy Windermere Road, WINDERMERE, FL, 34786 |
LEWIS VIVIENNE | Secretary | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL |
- | Agent | - |
LEWIS VIVIENNE | Director | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL |
LEWIS VIVIENNE | President | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL |
LEWIS VIVIENNE | Treasurer | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL |
Beucher Nicholas FIII | Director | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-20 | 9350 Conroy Windermere Road, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | NRAI SERVICES, INC. | - |
AMENDMENT | 2013-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 9350 Conroy Windermere Road, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-28 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 1992-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
NAME CHANGE AMENDMENT | 1987-10-29 | CHAMPIONS POINT, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000573482 | TERMINATED | 1000000168404 | ORANGE | 2010-05-03 | 2030-05-12 | $ 53,586.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-10 |
AMENDED ANNUAL REPORT | 2021-12-20 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-06 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State