Search icon

CHANDELLE SUBDIVISION HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHANDELLE SUBDIVISION 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: 08 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: N93000000972
FEI/EIN Number 593302094

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

Address: 1307 E Cervantes St, Pensacola, FL, 32501, US
Mail Address: c/o Homeland Neighborhood Mgt FL, 1307 E Cervantes St, Pensacola, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Druitt Bill Vice President 1307 E Cervantes St, Pensacola, FL, 32501
Brewer Curtis President 1307 E Cervantes St, Pensacola, FL, 32501
Cook Sharon Secretary 1307 E Cervantes St, Pensacola, FL, 32501
Warren Richard Treasurer 1307 E Cervantes St, Pensacola, FL, 32501
Laye Kimberley Director 1307 E Cervantes St, Pensacola, FL, 32501
HOMELAND NEIGHBORHOOD MANAGEMENT FLORIDA LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1307 E Cervantes St, Pensacola, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1307 E Cervantes St, Pensacola, FL 32501 -
CHANGE OF MAILING ADDRESS 2024-03-18 1307 E Cervantes St, Pensacola, FL 32501 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Homeland Neighborhood Management Florida -
AMENDMENT 2008-12-01 - -
AMENDMENT 2008-05-29 - -
REINSTATEMENT 1997-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State