Search icon

CHATHAM WOODS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATHAM WOODS 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: 02 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2015 (10 years ago)
Document Number: N96000001789
FEI/EIN Number 593430277

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

Address: 5525 CHATHAM WOODS COURT, ORLANDO, FL, 32808, US
Mail Address: 5525 CHATHAM WOODS COURT, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Renita Secretary 5531 CHATHAM WOODS COURT, ORLANDO, FL, 32808
Phillip Ian Vice President 5525 CHAT6HAM WOODS COURT, ORLANDO, FL, 32808
HENDERSON DARRYL Assistant Secretary 5501 CHATHAM WOODS COURT, ORLANDO, FL, 32808
Clark Lynette Treasurer 5537 CHATHAM WOODS COURT, ORLANDO, FL, 32808
Glenn Larry President 5525 CHATHAM WOODS COURT, ORLANDO, FL, 32808
Glenn Larry Agent 5525 CHATHAM WOODS COURT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 5525 CHATHAM WOODS COURT, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 5525 CHATHAM WOODS COURT, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Glenn, Larry -
CHANGE OF MAILING ADDRESS 2024-01-22 5525 CHATHAM WOODS COURT, ORLANDO, FL 32808 -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State