Search icon

CHATHAM J CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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