Search icon

PRESERVE ESTATES AT CHAPEL TRAIL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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