Entity Name: | CHELSEA BAYVIEW 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: | 20 Feb 1980 (45 years ago) |
Document Number: | 751130 |
FEI/EIN Number |
591989353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1913 S. Ocean Dr., Hallandale Beach, FL, 33009, US |
Address: | 1913 S OCEAN DRIVE, MANAGEMENT OFFICE, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cruz-DeJesus Jeanette | President | 1913 S. OCEAN DR., HALLANDALE BEACH, FL, 33009 |
DI CICCO RITA | Director | 1913 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009 |
Vogelsang Arthur | Treasurer | 1913 S. Ocean Drive, Hallandale Beach, FL, 33009 |
HOLLANDER, GOODE & LOPEZ PA | Agent | 314 South Federal Highway, Dania Beach, FL, 33004 |
SANTINI VIVIANA | Vice President | 1913 S. Ocean Dr., Hallandale Beach, FL, 33009 |
CREECH CLAIRE | Secretary | 1913 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1913 S OCEAN DRIVE, MANAGEMENT OFFICE, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-27 | HOLLANDER, GOODE & LOPEZ PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-27 | 314 South Federal Highway, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 1913 S OCEAN DRIVE, MANAGEMENT OFFICE, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-25 |
AMENDED ANNUAL REPORT | 2020-10-27 |
AMENDED ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State