Entity Name: | CHATHAM K 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: | 05 Oct 2020 (5 years ago) |
Document Number: | 742431 |
FEI/EIN Number |
591820309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 233 CATHERINE STREET, EAST NORTHPORT, NY, 11731, US |
Mail Address: | CHATHAM K C/O SEACREST SERVICES INC.,, 2101 CENTREPARK WEST DRIVE SUITE #110, WPB, FL, 33409, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Booth Justine | Secretary | 218 CHATHAM K, WEST PALM BEACH, FL, 33417 |
Williams Thomas | Vice President | 212 CHATHAM K, West Palm Beach, FL, 33417 |
GLOVER CHRISTINE B | Treasurer | 219 CHATHAM K, WEST PALM BEACH, FL, 33417 |
Bricker Jeffery | Director | 232 Chatham K, West Palm Beach, FL, 33417 |
BOOTH JUSTINE | Agent | 218 CHATHAM K, WEST PALM BEACH, FL, 33417 |
Foley William | President | 233 Catherine Street, East Northport, NY, 11731 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 233 CATHERINE STREET, EAST NORTHPORT, NY 11731 | - |
REINSTATEMENT | 2020-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | BOOTH, JUSTINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 218 CHATHAM K, WEST PALM BEACH, FL 33417 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDED AND RESTATEDARTICLES | 2019-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 233 CATHERINE STREET, EAST NORTHPORT, NY 11731 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-10-05 |
Amended and Restated Articles | 2019-03-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State