Search icon

COMMUNITY HOMES AND RESTORATION MANAGEMENT SERVICES INC.

Company Details

Entity Name: COMMUNITY HOMES AND RESTORATION MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 2021 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: N21000006477
FEI/EIN Number APPLIED FOR
Address: 1878 GREEN ISLAND CIRCLE, ORANGE PARK, FL, 32065, US
Mail Address: 1878 GREEN ISLAND CIRCLE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CLEVELAND NICOLE President 1878 GREEN ISLAND CIRCLE, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
Suggs Deirdrek Treasurer 1878 Green Island Circle, Orange Park, FL, 32065

Director

Name Role Address
Smith Xavier Director 1878 Green Island Cir, Orange Park, FL, 32065
Smith Ebony Director 1878 Green Island Cir, Orange Park, FL, 32065
Smith Brittnee Director 1878 Green Island Cir, Orange Park, FL, 32065

dire

Name Role Address
Cleveland Nicole dire 1878 Green Island Circle, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016309 C.H.A.R.M.S ACTIVE 2022-02-08 2027-12-31 No data 1878 GREEN ISLAND CIR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-05-17 COMMUNITY HOMES AND RESTORATION MANAGEMENT SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
AMENDMENT 2021-07-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-06-07
Amendment and Name Change 2023-05-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-03
Amendment 2021-07-28
Domestic Non-Profit 2021-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State