Search icon

SIERRA CHAI, INC.

Company Details

Entity Name: SIERRA CHAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Sep 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P93000068938
FEI/EIN Number 650437931
Address: 26360 Coco Cay Circle, Bonita Springs, FL, 34135, US
Mail Address: 26360 Coco Cay Circle, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Chinsky Stanley Agent 743 SAINT GEORGE'S COURT, NAPLES, FL, 34110

Director

Name Role Address
STANLEY CHINSKY Director 26360 COCO CAY CIRCLE, BONITA SPRINGS, FL, 34135

President

Name Role Address
STANLEY CHINSKY President 26360 COCO CAY CIRCLE, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
CHINSKY LAWRENCE Vice President 26360 COCO CAY CIRCLE, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
CHINSKY LAWRENCE Secretary 26360 COCO CAY CIRCLE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 26360 Coco Cay Circle, Unit 202, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-10-16 26360 Coco Cay Circle, Unit 202, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 743 SAINT GEORGE'S COURT, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 Chinsky, Stanley No data
AMENDMENT 2019-04-18 No data No data
MERGER 2017-08-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 900000174219
AMENDED AND RESTATEDARTICLES 2017-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-31
Amendment 2019-04-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-14
Merger 2017-08-31
Amended and Restated Articles 2017-08-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State