Entity Name: | CHICALI CO |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 2014 (11 years ago) |
Document Number: | P14000041426 |
FEI/EIN Number | 46-5603376 |
Address: | 543 Harbor Blvd, Destin, FL, 32541, US |
Mail Address: | 1745 Molitor Rd, Aurora, IL, 60505, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRENN LAWRENCE BESQ | Agent | 14500 sw 111 th Terrance, Miami, FL, 33186 |
Name | Role | Address |
---|---|---|
GREINER ROBERT L | President | 541 Harbor Blvd., Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
GREINER ROBERT L | Treasurer | 541 Harbor Blvd., Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Tate Deanne M | Vice President | 1745 Molitor Rd, Aurora, IL, 60505 |
Name | Role | Address |
---|---|---|
Tate Deanne M | Secretary | 1745 Molitor Rd, Aurora, IL, 60505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 543 Harbor Blvd, # 303, Destin, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 543 Harbor Blvd, # 303, Destin, FL 32541 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 14500 sw 111 th Terrance, Miami, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State