Entity Name: | CHASE HAMMOCK LAKES HOMEOWNER'S 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: | 31 Oct 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | N02000008449 |
FEI/EIN Number |
201934538
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o TCB Property Management Inc, 4315 Fay Blvd, Cocoa, FL, 32927, US |
Mail Address: | C/O TCB PROPERTY MANAGEMENT INC, PO BOX 1299, Sharpes, FL, 32959, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiMasi Burton, P.A. | Agent | 801 N Orange Avenue, Orlando, FL, 32801 |
Donchess Thomas | Treasurer | C/O TCB PROPERTY MANAGEMENT INC, SHARPES, FL, 32959 |
Curry Naomi | Director | C/O TCB PROPERTY MANAGEMENT INC, SHARPES, FL, 32959 |
Smith Kelly | Secretary | C/O TCB PROPERTY MANAGEMENT INC, SHARPES, FL, 32959 |
CLARKE THOMAS | President | C/O TCB PROPERTY MANAGEMENT Inc, Sharpes, FL, 32959 |
FRAME JEFF | Vice President | C/O TCB PROPERTY MANAGEMENT INC, Sharpes, FL, 32959 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-10 | DiMasi Burton, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 801 N Orange Avenue, Suite 500, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-07 | c/o TCB Property Management Inc, 4315 Fay Blvd, Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2023-09-07 | c/o TCB Property Management Inc, 4315 Fay Blvd, Cocoa, FL 32927 | - |
AMENDMENT | 2017-08-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-02-04 |
AMENDED ANNUAL REPORT | 2023-09-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-05 |
Amendment | 2017-08-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State