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 |
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 |
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 | - | - |
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