Entity Name: | CHATWICK COURT 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: | 01 Jun 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2011 (14 years ago) |
Document Number: | N99000003479 |
FEI/EIN Number |
432042382
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1877 NORTHGATE BLVD SUITE 4, SARASOTA, FL, 34234, US |
Mail Address: | 1877 NORTHGATE BLVD SUITE 4, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING MICHAEL | Assistant Secretary | 1877 NORTHGATE BLVD SUITE 4, SARASOTA, FL, 34234 |
LAJEUNESSE JIM | President | 1877 NORTHGATE BLVD SUITE 4, SARASOTA, FL, 34234 |
Burch Larry | Director | 1877 NORTHGATE BLVD SUITE 4, SARASOTA, FL, 34234 |
Merchant Melissa | Vice President | 1877 NORTHGATE BLVD SUITE 4, SARASOTA, FL, 34234 |
Miller Cletus | Treasurer | 1877 Northgate Blvd, Sarasota, FL, 34234 |
Harrison Brian | Director | 1877 Northgate Blvd #4, Sarasota, FL, 34234 |
LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-08 | LAW OFFICES OF WELLS OLAH COCHRAN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-08 | 3277 FRUITVILLE ROAD, BUILDING B, SARASOTA, FL 34237 | - |
AMENDMENT | 2011-05-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 1877 NORTHGATE BLVD SUITE 4, SARASOTA, FL 34234 | - |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 1877 NORTHGATE BLVD SUITE 4, SARASOTA, FL 34234 | - |
AMENDMENT | 1999-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-24 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State