Search icon

CHAUTAUQUA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CHAUTAUQUA SERVICES, 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: 13 Sep 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2007 (17 years ago)
Document Number: N01000006582
FEI/EIN Number 593749896

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

Address: 1118 MAGNOLIA AVE., PANAMA CITY, FL, 32401
Mail Address: 1118 MAGNOLIA AVE., PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS LEROY President 4009 EAST 10TH STREET, PANAMA CITY, FL, 32404
STEELE BARBARA Secretary 207 WISCONSIN AVE, LYNN HAVEN, FL, 32444
SCOON CECILE Vice President 25 EAST 8TH STREET, PANAMA CITY, FL, 32401
PHILLIPS DENISE Treasurer 9600 SUNSET LANE, LYNN HAVEN, FL, 32444
Payelle Joan Othe 5012 HICKORY STREET, PANAMA CITY, FL, 32404
MCCAULEY CARROLL L Agent 36 EAST OAK AVE., PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08057900331 2ND NATURE SHOP EXPIRED 2008-02-26 2013-12-31 - 1118 MAGNOLIA AVENUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-20 MCCAULEY, CARROLL L. -
CHANGE OF MAILING ADDRESS 2009-09-16 1118 MAGNOLIA AVE., PANAMA CITY, FL 32401 -
NAME CHANGE AMENDMENT 2007-11-01 CHAUTAUQUA SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 1118 MAGNOLIA AVE., PANAMA CITY, FL 32401 -
REINSTATEMENT 2004-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State