Search icon

CHATHAM PARK HOME OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: CHATHAM PARK HOME OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 1995 (30 years ago)
Document Number: N41567
FEI/EIN Number 59-3049872
Address: 801 N Main Street, Kissimmee, FL 34744
Mail Address: 801 N Main Street, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
EMPIRE MANAGEMENT GROUP, INC. Agent

President

Name Role Address
PINNEL, TOM President 801 N Main Street, Kissimmee, FL 34744

Vice President

Name Role Address
BAGLEY, MIKE Vice President 801 N Main Street, Kissimmee, FL 34744

Secretary

Name Role Address
Cochran, Allison Secretary 801 N Main Street, Kissimmee, FL 34744

Treasurer

Name Role Address
Cochran, Allison Treasurer 801 N Main Street, Kissimmee, FL 34744

Director

Name Role Address
GOMES, ADRIANA Director 801 N Main Street, Kissimmee, FL 34744
Grizzle, Carlton Director 801 N Main Street, Kissimmee, FL 34744

Manager

Name Role
EMPIRE MANAGEMENT GROUP, INC. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 801 N Main Street, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2024-02-28 801 N Main Street, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 801 N Main Street, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 Empire Management Group No data
REINSTATEMENT 1995-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State