Search icon

CANDLEWOOD HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: CANDLEWOOD HOMEOWNERS, 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: 24 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 1997 (28 years ago)
Document Number: N21295
FEI/EIN Number 592765619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Vesta Property Services, 7000 W Atlantic Ave, Delray Beach, FL, 33446, US
Mail Address: 7000 W Atlantic Ave, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADDARAS CHRISTOPHER President c/o Vesta Property Services, Delray Beach, FL, 33446
TORRES JOSE Director c/o Vesta Property Services, Delray Beach, FL, 33446
CREGAN KEVIN Vice President c/o Vesta Property Services, Delray Beach, FL, 33446
Chiste Ann Marie Treasurer c/o Vesta Property Services, Delray Beach, FL, 33446
Chapkin Steve Director c/o Vesta Property Services, Delray Beach, FL, 33446
RAPHAEL LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 c/o Vesta Property Services, 7000 W Atlantic Ave, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-05-01 c/o Vesta Property Services, 7000 W Atlantic Ave, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Raphael Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1001 W Yamato Rd, Suite 401, Boca Raton, FL 33431 -
REINSTATEMENT 1997-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State