Entity Name: | CHANTECLAIR VILLAS CONDOMINIUM ASSOCIATION NUMBER TWO, 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: | 16 Jan 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 1987 (38 years ago) |
Document Number: | 755920 |
FEI/EIN Number |
592173462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 21 S.E. 5th STREET, BOCA RATON, FL, 33432, US |
Mail Address: | C/O 21 S.E. 5th STREET, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knoess Elaine | Vice President | C/O 21 S.E. 5th STREET, BOCA RATON, FL, 33432 |
Conte Carmine | Director | C/O 21 S.E. 5th STREET, BOCA RATON, FL, 33432 |
Ellis Pamela | President | C/O 21 S.E. 5th STREET, BOCA RATON, FL, 33432 |
Matthew Baker | Secretary | C/O 21 S.E. 5th STREET, BOCA RATON, FL, 33432 |
Campbell Harriet | Director | C/O 21 S.E. 5th STREET, BOCA RATON, FL, 33432 |
Konyk Law PA | Agent | 140 INTRACOASTAL POINTE DR, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 140 INTRACOASTAL POINTE DR, # 310, JUPITER, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | C/O 21 S.E. 5th STREET, SUITE #200, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | C/O 21 S.E. 5th STREET, SUITE #200, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | Konyk Law PA | - |
AMENDMENT | 1987-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State