Entity Name: | CHATHAM E 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: | 14 Apr 1978 (47 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Dec 2004 (20 years ago) |
Document Number: | 742426 |
FEI/EIN Number |
591810315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 CHATHAM E, WEST PALM BEACH, FL, 33417, US |
Mail Address: | CHATHAM E C/O SEACREST SERVICES INC, 2101 CENTREPARK W DRIVE #110, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foster Donald | President | 98 Chatham E, West Palm Beach, FL, 33417 |
PERRY CHRISTINE | Secretary | 98 CHATHAM E, WEST PALM BEACH, FL, 33417 |
LOIGNON GAETANE | Treasurer | 659 Lemoyne, Granby, Qu, J2H 21 |
SACHS BARBARA | Vice President | 34 Timberlane Circle, Port Jefferson, NY, 11777 |
ROSE THERESA | Director | 110 CHATHAM E, WEST PALM BEACH, FL, 33417 |
FOSTER DONALD | Agent | 98 CHATHAM E, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-28 | 98 CHATHAM E, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 98 CHATHAM E, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | FOSTER, DONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 98 CHATHAM E, WEST PALM BEACH, FL 33417 | - |
CANCEL ADM DISS/REV | 2004-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-19 |
AMENDED ANNUAL REPORT | 2017-11-06 |
AMENDED ANNUAL REPORT | 2017-08-30 |
AMENDED ANNUAL REPORT | 2017-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State