Search icon

CHELSEA PLACE AT ORMOND BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHELSEA PLACE AT ORMOND BEACH HOMEOWNERS 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: 19 Mar 2002 (23 years ago)
Document Number: N02000001973
FEI/EIN Number 202370478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TOMOKA PROPERTY MANAGEMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE, Port Orange, FL, 32129, US
Mail Address: 4645 S CLYDE MORRIS BLVD SUITE, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRTON EVA Director 4645 S CLYDE MORRIS BLVD SUITE, Port Orange, FL, 32129
KISSELOFF ALAN Vice President 4645 S CLYDE MORRIS BLVD SUITE, Port Orange, FL, 32129
SACCONE JOE Director TOMOKA PROPERTY MANAGEMENT, INC, Port Orange, FL, 32129
GABRIEL SUSAN Secretary 4645 S CLYDE MORRIS BLVD SUITE, Port Orange, FL, 32129
TOMOKA PROPERTY MANAGEMENT, INC. Agent -
KIRKMAN JOHN President 4645 S CLYDE MORRIS BLVD SUITE, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 TOMOKA PROPERTY MANAGEMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE, 401, Port Orange, FL 32129 -
CHANGE OF MAILING ADDRESS 2023-01-05 TOMOKA PROPERTY MANAGEMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE, 401, Port Orange, FL 32129 -
REGISTERED AGENT NAME CHANGED 2023-01-05 TOMOKA PROPERTY MANAGEMENT, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 TOMOKA PROPERTY MANAGEMENT, INC, 4645 S CLYDE MORRIS BLVD SUITE, 401, Port Orange, FL 32129 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State