Detail by Entity Name

Florida Limited Liability Company

COACHWOOD COLONY MHP, LLC

Filing Information
L00000014839 52-2277345 12/01/2000 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/05/2004 NONE
Principal Address
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Changed: 04/17/2024
Mailing Address
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Changed: 04/17/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/26/2012

Address Changed: 12/26/2012
Authorized Person(s) Detail Name & Address

Title CEO, PRESIDENT

Nader, Marguerite
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title EVP, CFO AND TREASURER

Seavey, Paul
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title SENIOR VICE PRESIDENT

Bunce, Ronald
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title SENIOR VICE PRESIDENT

Hattel, Brett
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title SENIOR VICE PRESIDENT

Butler, Donald Everrett, II
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title SENIOR VICE PRESIDENT

Martin, Stanley
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title VP

Forbes, Darrin
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title VP

Clemmey, Monsie
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title VP

Gregory, John
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title VP

Merkle, Jonathan
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title Member

MHC Operating Limited Partnership
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Title EVP, CHIEF LEGAL OFFICER AND CORPORATE SECRETARY

Eldersveld, David
Two North Riverside Plaza
Suite 800
Chicago, IL 60606

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 03/23/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/19/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
12/26/2012 -- Reg. Agent Change View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/22/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- Amended and Restated Articles View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
12/01/2000 -- Florida Limited Liabilites View image in PDF format