Entity Name: | CHANTI-CLARE 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: | 11 Aug 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2004 (21 years ago) |
Document Number: | N33680 |
FEI/EIN Number |
650239463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25100 SW 129 Place, HOMESTEAD, FL, 33032, US |
Mail Address: | JOENSO PROPIERTIES INC., 11980 SW 144th Ct. Suite 106, MIAMI, FL, 33186, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Lenuam | Treasurer | c/o Aqua Management, Miami, FL, 33155 |
PAIGE ROBERT E | Agent | 9500 S. DADELAND BLVD., MIAMI, FL, 33156 |
BAEZ JULIO | President | c/o Aqua Management, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-05-19 | 25100 SW 129 Place, HOMESTEAD, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 25100 SW 129 Place, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-22 | 9500 S. DADELAND BLVD., STE. 550, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-22 | PAIGE, ROBERT EESQ. | - |
REINSTATEMENT | 2004-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-05-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State