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 |
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 | - |
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 | - | - |
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