Entity Name: | PRESERVE ESTATES AT CHAPEL TRAIL 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: | 03 Feb 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2018 (7 years ago) |
Document Number: | N93000000478 |
FEI/EIN Number |
650388400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O WINNER PROPERTY SERVICES, 5556 S Flamingo Road, Cooper City, FL, FL, 33330, US |
Mail Address: | C/O WINNER PROPERTY SERVICES, 5556 S Flamingo Road, Cooper City, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GITTENS BRANKA | Director | C/O WINNER PROPERTY SERVICES, Cooper City, FL, 33330 |
Bramwell Carron | President | C/O Winner Property Services, Cooper City, FL, 33330 |
DRAPLUK LISA | Secretary | C/O WINNER PROPERTY SERVICES, Cooper City, FL, 33330 |
ROSENDALL MARY | Vice President | C/O WINNER PROPERTY SERVICES, Cooper City, FL, 33330 |
DIAZ ORESTES | Treasurer | C/O WINNER PROPERTY SERVICES, Cooper City, FL, 33330 |
WINNER PROPERTY SERVICES | Agent | 5556 S Flamingo Rd, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | C/O WINNER PROPERTY SERVICES, 5556 S Flamingo Road, Cooper City, FL, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | C/O WINNER PROPERTY SERVICES, 5556 S Flamingo Road, Cooper City, FL, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 5556 S Flamingo Rd, Cooper City, FL 33330 | - |
AMENDMENT | 2018-07-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | WINNER PROPERTY SERVICES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-19 |
Amendment | 2018-07-02 |
AMENDED ANNUAL REPORT | 2018-04-27 |
Reg. Agent Change | 2018-04-16 |
ANNUAL REPORT | 2018-02-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State