Search icon

CHAINE DU LAC ASSOCIATION, INC.

Company Details

Entity Name: CHAINE DU LAC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 1995 (29 years ago)
Document Number: N47285
FEI/EIN Number 59-3222713
Address: 1416 E Concord St, Orlando, FL 32803
Mail Address: 1416 E Concord St, Orlando, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
EDISON ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
DAVIS, CANDICE President 1416 E Concord St, Orlando, FL 32803

Director

Name Role Address
DAVIS, CANDICE Director 1416 E Concord St, Orlando, FL 32803
MEMARPOURI, LAYLA Director 1416 E Concord St, Orlando, FL 32803
Cameron, Mallar Director 1416 E Concord St, Orlando, FL 32803

Vice President

Name Role Address
MEMARPOURI, LAYLA Vice President 1416 E Concord St, Orlando, FL 32803

Secretary

Name Role Address
Cameron, Mallar Secretary 1416 E Concord St, Orlando, FL 32803

Treasurer

Name Role Address
Cameron, Mallar Treasurer 1416 E Concord St, Orlando, FL 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-05 Edison Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 1416 E Concord St, Orlando, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 1416 E Concord St, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2023-06-13 1416 E Concord St, Orlando, FL 32803 No data
REINSTATEMENT 1995-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-06-13
Reg. Agent Resignation 2023-05-19
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State