Search icon

CHALFONT HEIGHTS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CHALFONT HEIGHTS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: N30147
FEI/EIN Number 04-3767543
Address: 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541
Mail Address: 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Milam, Alesia A Agent 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541

Treasurer

Name Role Address
Milam, Alesia Treasurer 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541

President

Name Role Address
Nesbit, Ken President 8400 SAINT GILES CT., ZEPHYRHILLS, FL 33541

Secretary

Name Role Address
Cleveland, Julie Secretary 8413 SAINT GILES CT., ZEPHYRHILLS, FL 33541

Vice President

Name Role Address
Rees, Brian W Vice President 8401 Saint Giles Ct, Zephyrhills, FL 33541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2022-04-29 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Milam, Alesia A No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 1994-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-07-06
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-08-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State