Entity Name: | CHATHAM I 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: | 25 Mar 2019 (6 years ago) |
Document Number: | 742482 |
FEI/EIN Number |
591614674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 179 CHATHAM I, WEST PALM BEACH, FL, 33417, US |
Mail Address: | CHATHAM I 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 |
---|---|---|
Mammarella Concetta | Director | 180 Chatham I, West Palm Beach, FL, 33417 |
BENES CHRISTINE | Agent | 179 CHATHAM I, WEST PALM BEACH, FL, 33417 |
JACOBS TOBY | Vice President | 170 CHATHAM I, WEST PALM BEACH, FL, 33417 |
O'LEARY IRENE | Treasurer | 172 CHATHAM I, WEST PALM BEACH, FL, 33417 |
SCOLLO ADELAIDE | Secretary | 177 Chatham I, West Palm Beach, FL, 33417 |
BENES CHRISTINE | President | 179 CHATHAM I, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-04 | BENES, CHRISTINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-04 | 179 CHATHAM I, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 179 CHATHAM I, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 179 CHATHAM I, WEST PALM BEACH, FL 33417 | - |
AMENDED AND RESTATEDARTICLES | 2019-03-25 | - | - |
CANCEL ADM DISS/REV | 2005-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-08 |
Amended and Restated Articles | 2019-03-25 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State