Search icon

CHELSEA PLACE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: CHELSEA PLACE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 2014 (10 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 Mar 2015 (10 years ago)
Document Number: N14000009299
FEI/EIN Number 81-1485821
Address: 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323
Mail Address: 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MIlberg KLein PL Agent 1300 N Federal Higway, 205, Boca Raton, FL 33432

Vice President

Name Role Address
REYNOSO, FELIPE DE JESUS Vice President 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323

President

Name Role Address
BISKUP, SHAWN President 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323

Secretary

Name Role Address
CRAWFORD, MATT Secretary 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323

Treasurer

Name Role Address
CRAWFORD, MATT Treasurer 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 1300 N Federal Higway, 205, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2017-07-24 MIlberg KLein PL No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2017-02-13 1145 Sawgrass Corporate Parkway, SUNRISE, FL 33323 No data
AMENDED AND RESTATEDARTICLES 2015-03-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352219 ACTIVE COCE-24-013142 BROWARD COUNTY 2024-06-07 2029-06-10 $9,276.59 BRIGHTVIEW LANDSCAPE SERVICES INC, 980 JOLLY ROAD, #300, BLUE BELL, PA 19422

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-02-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State