Entity Name: | CHELSEA WOODS PHASE II 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: | 08 Sep 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1997 (27 years ago) |
Document Number: | N22385 |
FEI/EIN Number |
592883567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 Chancery Lane, CLEARWATER, FL, 33759, US |
Mail Address: | P O BOX 283, SAFETY HARBOR, FL, 34695 |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barcus Maria | President | 2857 Chancery Lane, Clearwater, FL, 33759 |
Bakewell Kevin | Secretary | 2889 Chancery Lane, Clearwater, FL, 33759 |
Sheppard Susan K | Agent | 2825 Chancery Lane, CLEARWATER, FL, 33759 |
Sheppard Susan K | Treasurer | 2825 Chancery Lane, CLEARWATER, FL, 33759 |
Requena Patty | Vice President | 2841 Chancery Lane, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 2825 Chancery Lane, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 2825 Chancery Lane, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-29 | Sheppard, Susan K | - |
REINSTATEMENT | 1997-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF MAILING ADDRESS | 1992-03-18 | 2825 Chancery Lane, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State