Entity Name: | CHICKASAW OAKS PHASE THREE HOMEOWNERS 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: | 03 Oct 1984 (41 years ago) |
Document Number: | N05457 |
FEI/EIN Number |
592588789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Good Help Management, 3564 Avalon Blvd. East, Orlando, FL, 32828, US |
Mail Address: | c/o Good Help Management, 3564 Avalon Blvd. East, Orlando, FL, 32828, US |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ TERESA | Vice President | c/o Good Help Management, Orlando, FL, 32828 |
FULTON WILLIAM | President | c/o Good Help Management, Orlando, FL, 32828 |
SAMPSON JEANIE | Treasurer | c/o Good Help Management, Orlando, FL, 32828 |
BURNER DEBI | Secretary | c/o Good Help Management, Orlando, FL, 32828 |
Clouchete Casey | Director | c/o Good Help Management, Orlando, FL, 32828 |
FLORES XIOMARA | Director | c/o Good Help Management, Orlando, FL, 32828 |
Good Help Management | Agent | c/o Good Help Management, Orlando, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-05 | c/o Good Help Management, 3564 Avalon Blvd. East, Suite #1-145, Orlando, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2023-07-05 | c/o Good Help Management, 3564 Avalon Blvd. East, Suite #1-145, Orlando, FL 32828 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-05 | Good Help Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | c/o Good Help Management, 3564 Avalon Blvd. East, Suite #1-145, Orlando, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-07 |
Reg. Agent Resignation | 2020-03-05 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State