Search icon

CHESAPEAKE POINT MOBILE COURT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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