Search icon

CHESTERBROOK OF LEESBURG CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHESTERBROOK OF LEESBURG CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 1991 (34 years ago)
Document Number: 731804
FEI/EIN Number 591735934

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
Mail Address: 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONA PATRICIA President 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
FISHER RICHARD Vice President 686 N HUNT CLUB BLVD SUITE 180, LONGWOOD, FL, 32779
LUND KATHLEEN Secretary 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
VICALE JAN Director 686 N HUNT CLUB BLVD STE 180, LONGWOOD, FL, 32779
LOCASCIO MARYJO Agent C/O SIGNATURE MANAGEMENT SOLUTIONS, LLC, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 C/o Top Notch, 115 Maitland Ave., Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2025-01-29 C/o Top Notch, 115 Maitland Ave., Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2025-01-29 Vince, Marilyn -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 C/o Top Notch, 115 Maitland Ave., Altamonte Springs, FL 32701 -
REINSTATEMENT 1991-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State