Search icon

CHATHAM TOWNE AT JACARANDA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATHAM TOWNE AT JACARANDA CONDOMINIUM 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: 01 Apr 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Nov 2005 (19 years ago)
Document Number: N14114
FEI/EIN Number 592778388

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

Address: Your Management Services, 6574 N. State Road 7, COCONUT CREEK, FL, 33073-3625, US
Mail Address: Your Management Services, 6574 N. State Road 7, COCONUT CREEK, FL, 33073-3625, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCUS LINDA President Your Management Services, COCONUT CREEK, FL, 330733625
Gaston Cheryl Vice President Your Management Services, COCONUT CREEK, FL, 330733625
BLANCO MARGARITA Secretary Your Management Services, COCONUT CREEK, FL, 330733625
Coleen Helm Director Your Management Services, COCONUT CREEK, FL, 330733625
McAloon Mathew Director Your Management Services, COCONUT CREEK, FL, 330733625
Eisinger, Brown, Lewis, Frankel & Chaiet, Agent 4000 Hollywood Blvd.,, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 Your Management Services, 6574 N. State Road 7, Suite# 125, COCONUT CREEK, FL 33073-3625 -
CHANGE OF MAILING ADDRESS 2022-05-12 Your Management Services, 6574 N. State Road 7, Suite# 125, COCONUT CREEK, FL 33073-3625 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Eisinger, Brown, Lewis, Frankel & Chaiet, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 4000 Hollywood Blvd.,, Suite 265-South, Hollywood, FL 33021 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-05-12
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State