Search icon

CHUKKER COVE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHUKKER COVE HOME OWNERS 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: 17 Oct 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: N34717
FEI/EIN Number 650163505

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

Address: c/o SynergyCAMS, Inc., 1035 S State Road 7, Wellington, FL, 33414, US
Mail Address: c/o SynergyCAMS, Inc., 1035 S State Road 7, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN LANCE President c/o SynergyCAMS, Inc., Wellington, FL, 33414
JACOBS JOAN Secretary c/o SynergyCAMS, Inc., Wellington, FL, 33414
Coolidge Leslie Treasurer c/o SynergyCAMS, Inc., Wellington, FL, 33414
Bright Eleanor Vice President c/o SynergyCAMS, Inc., Wellington, FL, 33414
Burke Jane Director c/o SynergyCAMS, Inc., Wellington, FL, 33414
KONYK CHELLE ESQ Agent 140 INTRACOASTAL POINTE DR., SUITE 310, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 c/o SynergyCAMS, Inc., 1035 S State Road 7, Ste. 315, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2024-06-11 c/o SynergyCAMS, Inc., 1035 S State Road 7, Ste. 315, Wellington, FL 33414 -
AMENDED AND RESTATEDARTICLES 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2021-12-13 KONYK, CHELLE, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 140 INTRACOASTAL POINTE DR., SUITE 310, JUPITER, FL 33477 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
Amended and Restated Articles 2021-12-13
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State