Search icon

CHELSEA MEADOWS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CHELSEA MEADOWS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2006 (18 years ago)
Document Number: N06000002527
FEI/EIN Number 205086767
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SHIR LAW GROUP, P.A. Agent

Vice President

Name Role Address
Maimoni Barbara Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
Gudinio jennie Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

Treasurer

Name Role Address
lamanati rachel Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

Director

Name Role Address
Rosado Zoraida Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Chelsea Meadows 186 Land Trust Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

Officer

Name Role
MARIANELLA YEPEZ, PA Officer

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 14910 Winding Creek Court, Tampa, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 14910 Winding Creek Court, Tampa, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2025-01-17 Terra Management Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 c/o Terra Management Services, 14910 Winding Creek Court, Tampa, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 2295 NW Corporate Blvd.,, Suite 140, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2024-06-12 Shir Law Group, P.A. No data
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
AMENDMENT 2006-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State