Search icon

CHATWICK COURT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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