Search icon

CHEVALIER SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHEVALIER SUBDIVISION 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: 30 Nov 1989 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2007 (18 years ago)
Document Number: N35484
FEI/EIN Number 593098027

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

Address: 10447 Sorrento Rd, Suite 100, PENSACOLA, FL, 32507, US
Mail Address: 10447 Sorrento Rd., Suite 100, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips William Director 5138 Grumann Drive, PENSACOLA, FL, 32507
Phillips William President 5138 Grumann Drive, PENSACOLA, FL, 32507
Folmar Shirley Se 2004 Bearcat Court, PENSACOLA, FL, 32507
Folmar Shirley Director 2004 Bearcat Ct, PENSACOLA, FL, 32507
Phillips Jeannette MBL 5138 GRUMANN DRIVE, PENSACOLA, FL, 32507
Henderson James MBL 4106 Cobia Drive, PENSACOLA, FL, 32507
FOLMAR SHIRLEY Agent 10447 Sorrento Rd., PENSACOLA, FL, 32507
Folmar Shirley Treasurer 2004 Bearcat Ct, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 10447 Sorrento Rd, Suite 100, PMB #112, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2021-02-14 10447 Sorrento Rd, Suite 100, PMB #112, PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-14 10447 Sorrento Rd., Suite 100, PMB #112, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2008-07-28 FOLMAR, SHIRLEY -
CANCEL ADM DISS/REV 2007-10-01 - -
MERGER 2007-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000068917
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State