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 |
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 |
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 | - | - |
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