Detail by Entity Name
Florida Profit Corporation
CHATHAM COURT, INC.
Filing Information
242270
59-1118562
11/23/1960
FL
ACTIVE
Principal Address
Changed: 04/16/2010
2915 MONROE STREET
HOLLYWOOD, FL 33020-4752
HOLLYWOOD, FL 33020-4752
Changed: 04/16/2010
Mailing Address
Changed: 04/16/2010
1311 SORRENTO DRIVE
WESTON, FL 33326
WESTON, FL 33326
Changed: 04/16/2010
Registered Agent Name & Address
TRAILER, LAUREY
Name Changed: 03/11/2011
Address Changed: 03/11/2011
1311 SORRENTO DRIVE
WESTON, FL 33326
WESTON, FL 33326
Name Changed: 03/11/2011
Address Changed: 03/11/2011
Officer/Director Detail
Name & Address
Title P
BAUER, WALTER
Title VP
KRAWIEC, ZBIGNIEW
Title S
TRAILER, LAUREY
Title T
TRAILER, LAUREY
Title O
HERZOG, GEORGE OFFICER
Title Director
Menendez , Maria
Title P
BAUER, WALTER
2915 MONROE STREET APT. 4
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Title VP
KRAWIEC, ZBIGNIEW
1934 BUCHANAN STREET
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Title S
TRAILER, LAUREY
1311 SORRENTO DR.
WESTON, FL 33326
WESTON, FL 33326
Title T
TRAILER, LAUREY
1311 SORRENTO DRIVE
WESTON, FL 33326
WESTON, FL 33326
Title O
HERZOG, GEORGE OFFICER
1200 HILLCREST COURT #201
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title Director
Menendez , Maria
18460 NE 22 Ave
North Miami Beach, FL 33166
North Miami Beach, FL 33166
Annual Reports
Report Year | Filed Date |
2022 | 03/06/2022 |
2023 | 02/21/2023 |
2024 | 03/20/2024 |
Document Images