Search icon

CHANDLER BEND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHANDLER BEND CONDOMINIUM 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: 24 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2000 (24 years ago)
Document Number: N97000004244
FEI/EIN Number NOT APPLICABLE

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

Address: 238 CHANDLER STREET, CAPE CANAVERAL, FL, 32920
Mail Address: 7008 Sevilla Ct #406, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTSPEICH RALPH S Treasurer 7008 SEVILLA COURT #406, CAPE CANAVERAL, FL, 32920
Flores Maira Secretary 238 CHANDLER ST #201, CAPE CANAVERAL, FL, 32920
Flores Maira Director 238 CHANDLER ST #201, CAPE CANAVERAL, FL, 32920
FLORES MAIRA Vice President 238 CHANDLER ST 201, CAPE CANAVERAL, FL, 32920
FLORES MAIRA Director 238 CHANDLER ST 201, CAPE CANAVERAL, FL, 32920
LOTSPEICH RALPH S Agent 7008 SEVILLA COURT, CAPE CANAVERAL, FL, 32920
LOTSPEICH RALPH S President 7008 SEVILLA COURT #406, CAPE CANAVERAL, FL, 32920
LOTSPEICH RALPH S Director 7008 SEVILLA COURT #406, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 238 CHANDLER STREET, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 7008 SEVILLA COURT, 406, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 238 CHANDLER STREET, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2000-12-15 - -
REGISTERED AGENT NAME CHANGED 2000-12-15 LOTSPEICH, RALPH SJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State