Search icon

CHATHAM S CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATHAM S 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: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: 742438
FEI/EIN Number 591819979

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

Address: 381 CHATHAM S, WEST PALM BEACH, FL, 33417, US
Mail Address: CHATHAM S 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
BECKER & POLIAKOFF, P.A. Agent -
Utset Cristobal Treasurer 389 CHATHAM S, WEST PALM BEACH, FL, 33417
Ouimet Daniel Director 378 Chatham S, West Palm Beach, FL, 33417
Perez Caridad President 381 Chatham S, West Palm Beach, FL, 33417
Drouin Pierre Director 387 Chatham S, West Palm Beach, FL, 33417
Davey Diane Secretary 383 Chatham S, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 381 CHATHAM S, WEST PALM BEACH, FL 33417 -
AMENDED AND RESTATEDARTICLES 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-10-03 625 NORTH FLAGER DR 7TH FLOOR, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-02-28 381 CHATHAM S, WEST PALM BEACH, FL 33417 -
REINSTATEMENT 1994-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-11-18
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-19
Amended and Restated Articles 2019-10-03
AMENDED ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2019-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State