Search icon

CHAMPIONS GREEN III HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAMPIONS GREEN III 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: 17 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2013 (11 years ago)
Document Number: N93000000945
FEI/EIN Number 593327409

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1481 CHAMPIONS GREEN DR., GULF BREEZE, FL, 32563-3592, US
Mail Address: 1481 CHAMPIONS GREEN DR., GULF BREEZE, FL, 32563-3592, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAD LAFEVERS President 1403 CHAMPIONS GREEN DR., GULF BREEZE, FL, 32563
BROWN CAROL Vice President 1449 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563
SMITH GARY Treasurer 1419 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563
SMITH SALLEY Secretary 1431 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563
DIXON ANN ARCH 1459 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563
ABELS RODNEY CO 1424 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563
ABELS RODNEY Treasurer 1424 CHAMPIONS GREEN DR, GULF BREEZE, FL, 32563
SMITH GARY Agent 1481 CHAMPIONS GREEN DR., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 SMITH, GARY -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 1481 CHAMPIONS GREEN DR., GULF BREEZE, FL 32563 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-04 1481 CHAMPIONS GREEN DR., GULF BREEZE, FL 32563-3592 -
CHANGE OF MAILING ADDRESS 2004-08-04 1481 CHAMPIONS GREEN DR., GULF BREEZE, FL 32563-3592 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State