Entity Name: | CHANTECLAIR VILLAS CONDOMINIUM ASSOCIATION NUMBER ONE, 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: | 21 Dec 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jan 1987 (38 years ago) |
Document Number: | 750339 |
FEI/EIN Number |
592031757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JMA COMMUNITY MANAGEMENT, 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US |
Mail Address: | C/O JMA COMMUNITY MANAGEMENT, 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS JOSEPH | Director | C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426 |
schrenk brenna | Treasurer | C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426 |
FREDERICK LINDA | President | C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426 |
TEETS RON | Secretary | C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426 |
DEMOSTHEN TIMOTHY | Vice President | C/O JMA COMMUNITY MANAGEMENT, BOYNTON BEACH, FL, 33426 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | C/O JMA COMMUNITY MANAGEMENT, 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2024-03-03 | C/O JMA COMMUNITY MANAGEMENT, 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | KONYK & LEMME PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 140 INTRACOASTAL POINTE DRIVE, SUITE # 310, JUPITER, FL 33477 | - |
AMENDMENT | 1987-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State