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 |
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 |
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 | - | - |
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