Search icon

CHAMPIONSGATE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPIONSGATE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2012 (13 years ago)
Document Number: N01000004331
FEI/EIN Number 582636367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1777 Walker Street, Suite 501, HOUSTON, TX, 77010, US
Mail Address: 1777 Walker Street, Suite 501, HOUSTON, TX, 77010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITZNER IRA Director 1777 Walker Street, Suite 501, HOUSTON, TX, 77010
MITZNER JACOB Director 1777 Walker Street, Suite 501, HOUSTON, TX, 77010
REICHER MARC Director 8390 CHAMPIONSGATE BLVD, STE. 104, CHAMPIONSGATE, FL, 33896
BECKETT WILLIAM A Director 215 N EOLA DRIVE, ORLANDO, FL, 32801
CORPORATION SERVICE COMPANY Agent -
FRACASSO EVAN Director 8390 CHAMPIONSGATE BLVD., STE. 104, CHAMPIONSGATE, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1777 Walker Street, Suite 501, HOUSTON, TX 77010 -
CHANGE OF MAILING ADDRESS 2017-05-01 1777 Walker Street, Suite 501, HOUSTON, TX 77010 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2004-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Reg. Agent Change 2025-01-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State