![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Profit Corporation
CHART MANAGEMENT, INC.
Filing Information
P08000057933
26-2780172
06/13/2008
FL
ACTIVE
NAME CHANGE AMENDMENT
06/30/2020
NONE
Principal Address
Changed: 01/23/2023
4669 Gulf Blvd
329
St Pete Beach, FL 33706
329
St Pete Beach, FL 33706
Changed: 01/23/2023
Mailing Address
Changed: 01/23/2023
4669 Gulf Blvd
329
St Pete Beach, FL 33706
329
St Pete Beach, FL 33706
Changed: 01/23/2023
Registered Agent Name & Address
LARSEN, HEATHER J
Name Changed: 02/04/2013
Address Changed: 01/23/2023
4669 Gulf Blvd
329
St Pete Beach, FL 33706
329
St Pete Beach, FL 33706
Name Changed: 02/04/2013
Address Changed: 01/23/2023
Officer/Director Detail
Name & Address
Title VP
CHEEK, JEFFERY W
Title President
GOODART, JAY
Title Secretary
KULESZA, AMY
Title Treasurer
LARSEN, HEATHER
Title VP
CHEEK, JEFFERY W
4669 Gulf Blvd
329
St Pete Beach, FL 33706
329
St Pete Beach, FL 33706
Title President
GOODART, JAY
5899 Langholm Drive
Cape Girardeau, MO 63701
Cape Girardeau, MO 63701
Title Secretary
KULESZA, AMY
5899 Langholm Drive
Cape Girardeau, MO 63701
Cape Girardeau, MO 63701
Title Treasurer
LARSEN, HEATHER
4669 Gulf Blvd
329
St Pete Beach, FL 33706
329
St Pete Beach, FL 33706
Annual Reports
Report Year | Filed Date |
2021 | 02/19/2021 |
2022 | 03/07/2022 |
2023 | 01/23/2023 |
Document Images