Entity Name: | CHESAPEAKE POINT MOBILE COURT HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 1990 (34 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | N41527 |
FEI/EIN Number |
593045926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 CHESAPEAKE DRIVE, LOT 11, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 800 CHESAPEAKE DRIVE, LOT 11, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN NEAL | President | 800 CHESAPEAKE DRIVE, LOT 2, TARPON SPRINGS, FL, 34689 |
LEWIS JEAN | 1VPD | 800 CHESAPEAKE DR, #3, TARPON SPRINGS, FL, 34689 |
KAISER MICHAEL | Vice President | 800 CHESAPEAKE DR #19, TARPON SPRINGS, FL, 34689 |
KAISER MICHAEL | Director | 800 CHESAPEAKE DR #19, TARPON SPRINGS, FL, 34689 |
BERG PATRICIA | Treasurer | 800 CHESAPEAKE DR, #11, TARPON SPRINGS, FL, 34689 |
BLAY PHILLIP | Secretary | 800 CHESAPEAKE DRIVE, LOT 12, TARPON SPRINGS, FL, 34689 |
BERG PATRICIA T | Agent | 800 CHESAPEAKE DRIVE, LOT 11, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-14 | 800 CHESAPEAKE DRIVE, LOT 11, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2005-06-14 | 800 CHESAPEAKE DRIVE, LOT 11, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-09 | BERG, PATRICIA TREAS. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-09 | 800 CHESAPEAKE DRIVE, LOT 11, TARPON SPRINGS, FL 34689 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-06-14 |
ANNUAL REPORT | 2005-04-05 |
ANNUAL REPORT | 2004-03-09 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-03-27 |
ANNUAL REPORT | 2001-03-23 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-03-17 |
ANNUAL REPORT | 1997-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State