Search icon

CHANDLER OAKS HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CHANDLER OAKS HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Aug 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2000 (25 years ago)
Document Number: N98000005047
FEI/EIN Number 59-3329059
Address: 1941 Mayport Road, Atlantic Beach, FL 32233
Mail Address: 1941 Mayport Road, Atlantic Beach, FL 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ELIM SERVICES INC Agent

President

Name Role Address
Burt, James President 1941 Mayport Road, Atlantic Beach, FL 32233

Vice President

Name Role Address
MCCULLERS, TAYLOR N Vice President 1941 Mayport Road, Atlantic Beach, FL 32233

Secretary

Name Role Address
MATTHEWS, KEVIN Secretary 1941 Mayport Road, Atlantic Beach, FL 32233

Treasurer

Name Role Address
MATTHEWS, KEVIN Treasurer 1941 Mayport Road, Atlantic Beach, FL 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2018-04-27 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REGISTERED AGENT NAME CHANGED 2014-02-17 ELIM SERVICES, INC. No data
REINSTATEMENT 2000-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State