Search icon

CHICKASAW OAKS PHASE THREE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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