Search icon

THE ISLES OF CHESTNUT CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLES OF CHESTNUT CREEK 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: 28 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 1992 (33 years ago)
Document Number: N29046
FEI/EIN Number 650152168

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

Address: 40 SARASOTA CENTER BLVD., 108A, SARASOTA, FL, 34240, US
Mail Address: C/O CMR PROPERTY MANAGEMENT, 40 SARASOTA CENTER BLVD., 108A, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Arthur L Director C/O CMR PROPERTY MANAGEMENT, SARASOTA, FL, 34240
Wink Calvin IJr. Director C/O CMR PROPERTY MANAGEMENT, SARASOTA, FL, 34240
Wetherson Mark Director 40 SARASOTA CENTER BLVD., 108A, SARASOTA, FL, 34240
Wilder Gerard Director C/O CMR PROPERTY MANAGEMENT, SARASOTA, FL, 34240
Patterson Susan Director C/O CMR PROPERTY MANAGEMENT, SARASOTA, FL, 34240
Rossignol Claude L Treasurer C/O CMR PROPERTY MANAGEMENT, SARASOTA, FL, 34240
CMR PROPERTY MANAGMENT INC Agent 40 SARASOTA CENTER BLVD., 108A, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 40 SARASOTA CENTER BLVD., 108A, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2004-04-26 40 SARASOTA CENTER BLVD., 108A, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 40 SARASOTA CENTER BLVD., 108A, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2003-04-04 CMR PROPERTY MANAGMENT INC -
AMENDMENT 1992-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State