Entity Name: | CHATHAM J 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: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | 742430 |
FEI/EIN Number |
591823874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 203 Chatham J, WEST PALM BEACH, FL, 33417, US |
Mail Address: | CHATHAM J C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lea Cole Sharon | Treasurer | 203 CHATHAM J, WEST PALM BEACH, FL, 33417 |
Steffen Gwen | Vice President | 191 Chatham J, West Palm Beach, FL, 33417 |
Charmant Theodore | Director | 15140 Rails Rd, Odessa, FL, 33556 |
Johnson Eldred | President | 192 Chatham J, West Palm Beach, FL, 33417 |
Karambelas Anthony | Secretary | 6673 Majestic Way, Carpentersville, IL, 60110 |
Rosskogler Jacqueline | Director | 201 Chatham J, West Palm Beach, FL, 33417 |
ROSENBAUM PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 203 Chatham J, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-07 | ROSENBAUM PLLC | - |
REINSTATEMENT | 2021-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 203 Chatham J, WEST PALM BEACH, FL 33417 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-07 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State