Entity Name: | CHALFONT HEIGHTS 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: | 12 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | N30147 |
FEI/EIN Number |
043767543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8425 SAINT GILES CT., ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 8425 SAINT GILES CT., ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milam Alesia | Treasurer | 8425 SAINT GILES CT., ZEPHYRHILLS, FL, 33541 |
Nesbit Ken | President | 8400 SAINT GILES CT., ZEPHYRHILLS, FL, 33541 |
Cleveland Julie | Secretary | 8413 SAINT GILES CT., ZEPHYRHILLS, FL, 33541 |
Rees Brian W | Vice President | 8401 Saint Giles Ct, Zephyrhills, FL, 33541 |
Milam Alesia A | Agent | 8425 SAINT GILES CT., ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 8425 SAINT GILES CT., ZEPHYRHILLS, FL 33541 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Milam, Alesia A | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 1994-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State