Search icon

CHAMPIONS FLORIDA PROPERTIES, INC.

Company Details

Entity Name: CHAMPIONS FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: P14000045224
FEI/EIN Number 46-5730755
Address: 11541 TRINITY BLVD, TRINITY, FL, 34655, US
Mail Address: 11541 TRINITY BLVD, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Bennett Christian Agent 11541 Trinity Blvd, Trinity, FL, 34655

President

Name Role Address
Bennett Christian President 11541 Trinity Blvd, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054113 RE/MAX CHAMPIONS ACTIVE 2020-05-15 2025-12-31 No data 20525 AMBERFIELD DR., SUITE 101, LAND O LAKES, FL, 34638
G14000089621 RE/MAX CHAMPIONS EXPIRED 2014-09-02 2019-12-31 No data 3224 LITTLE ROAD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-21 11541 Trinity Blvd, Trinity, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 11541 TRINITY BLVD, TRINITY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2020-10-09 11541 TRINITY BLVD, TRINITY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2015-04-07 Bennett, Christian No data
AMENDMENT 2014-07-11 No data No data
AMENDMENT 2014-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State