Entity Name: | CHELSEA REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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 Aug 2012 (13 years ago) |
Document Number: | F12000003449 |
FEI/EIN Number |
911840059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 SOUTH 103 STREET STE 425, OMAHA, NE, 68124 |
Mail Address: | 1125 SOUTH 103 STREET STE 425, OMAHA, NE, 68124 |
Place of Formation: | SOUTH DAKOTA |
Name | Role | Address |
---|---|---|
WAITT NORMAN W | Chairman | 1125 SOUTH 103 STREET STE 425, OMAHA, NE, 68124 |
WAITT NORMAN W | President | 1125 SOUTH 103 STREET STE 425, OMAHA, NE, 68124 |
SCHUELE JOHN S | Vice President | 1125 SOUTH 103 STREET STE 425, OMAHA, NE, 68124 |
SCHUELE JOHN S | Secretary | 1125 SOUTH 103 STREET STE 425, OMAHA, NE, 68124 |
CARMODY DEANNA M | Treasurer | 1125 SOUTH 103 STREET STE 425, OMAHA, NE, 68124 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-02 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 515 EAST PARK AVENUE 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2018-03-02 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State