Search icon

ARBOR CHASE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: ARBOR CHASE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 2015 (10 years ago)
Document Number: N15000003118
FEI/EIN Number 47-3863965
Address: c/o Precedent Hospitality Property Managem, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality Property Managem, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Skorewicz Keith Agent APPLETON REISS , PLLC, TAMPA, FL, 33606

President

Name Role Address
Silver Marc President c/o Precedent Hospitality Property Managem, Clearwater, FL, 33762

Treasurer

Name Role Address
Malo Dionis Treasurer c/o Precedent Hospitality Property Managem, Clearwater, FL, 33762

Director

Name Role Address
Glazer Irwin Director c/o Precedent Hospitality Property Managem, Clearwater, FL, 33762
Collins Jim Director c/o Precedent Hospitality Property Managem, Clearwater, FL, 33762

Vice President

Name Role Address
Shovan Mark Vice President c/o Precedent Hospitality Property Managem, Clearwater, FL, 33762

Secretary

Name Role Address
O'Nuallain Kellie Secretary c/o Precedent Hospitality Property Managem, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 APPLETON REISS , PLLC, 215 N Howard Ave Suite 200, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 c/o Precedent Hospitality Property Management, 3001 Executive Drive, SUITE 260, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2019-02-28 c/o Precedent Hospitality Property Management, 3001 Executive Drive, SUITE 260, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2019-02-28 Skorewicz, Keith No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-03-05
AMENDED ANNUAL REPORT 2016-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State