Search icon

CHATHAM GARDENS, INC.

Company Details

Entity Name: CHATHAM GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1962 (62 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 262354
FEI/EIN Number 59-2073670
Address: 2211 PIERCE ST, #10, HOLLYWOOD, FL 33020
Mail Address: 2211 PIERCE ST, #10, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NEILSON, DONALD Agent 2211 PIERCE ST, #10, HOLLYWOOD, FL 33020

President

Name Role Address
MELE, MARIA President 2211 PIERCE ST APT 4, HOLLYWOOD, FL 33020

Vice President

Name Role Address
CAMMARANO, JOSEPHINE Vice President 2211 PIERCE ST APT 1, HOLLYWOOD, FL 33020

Secretary

Name Role Address
NEILSON, DONALD Secretary 2211 PIERCE ST #10, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
NEILSON, DONALD Treasurer 2211 PIERCE ST #10, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 2211 PIERCE ST, #10, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2000-04-11 2211 PIERCE ST, #10, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2000-04-11 NEILSON, DONALD No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 2211 PIERCE ST, #10, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-06-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State