Search icon

CHEVY CHASE ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CHEVY CHASE ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Sep 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2010 (15 years ago)
Document Number: N34106
FEI/EIN Number 59-3012006
Mail Address: P.O. BOX 1071, SAFETY HARBOR, FL 34695
Address: 1113 Archers Bend, SAFETY HARBOR, FL 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Rominger, John Agent 1113 Archers Bend, SAFETY HARBOR, FL 34695

President

Name Role Address
Powers, Stephaney President 1105 Glenn Lane, SAFETY HARBOR, FL 34695

Director

Name Role Address
Powers, Stephaney Director 1105 Glenn Lane, SAFETY HARBOR, FL 34695
Rominger, JOHN Director 1113 Archers Bend, SAFETY HARBOR, FL 34695
VanCleve, Wendy Director 1109 Glenn Lane, SAFETY HARBOR, FL 34695

Treasurer

Name Role Address
Rominger, JOHN Treasurer 1113 Archers Bend, SAFETY HARBOR, FL 34695

Secretary

Name Role Address
VanCleve, Wendy Secretary 1109 Glenn Lane, SAFETY HARBOR, FL 34695

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1113 Archers Bend, SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2023-04-07 Rominger, John No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1113 Archers Bend, SAFETY HARBOR, FL 34695 No data
REINSTATEMENT 2010-07-01 No data No data
CHANGE OF MAILING ADDRESS 2010-07-01 1113 Archers Bend, SAFETY HARBOR, FL 34695 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State