Entity Name: | CHELSEA COURT COMMUNITY 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: | 03 Jan 2024 (a year ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2024 (a year ago) |
Document Number: | N24000000051 |
FEI/EIN Number |
991857893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2970 University Parkway, Sarasota, FL, 34243, US |
Mail Address: | 2970 University Parkway, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORALES FELICIANO | President | 4417 NORTH CLARK AVENUE, TAMPA, FL, 33614 |
MORALES FELICIANO | Director | 4417 NORTH CLARK AVENUE, TAMPA, FL, 33614 |
MORALES CELIA | Vice President | 4417 NORTH CLARK AVENUE, TAMPA, FL, 33614 |
MORALES CELIA | Director | 4417 NORTH CLARK AVENUE, TAMPA, FL, 33614 |
MORALES DANIEL | Director | 4417 NORTH CLARK AVENUE, TAMPA, FL, 33614 |
MORALES DANIEL | Secretary | 4417 NORTH CLARK AVENUE, TAMPA, FL, 33614 |
MORALES DANIEL | Treasurer | 4417 NORTH CLARK AVENUE, TAMPA, FL, 33614 |
CHELSEA COURT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 5322 PRIMROSE LAKE CIRCLE, SUITE C, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 5322 PRIMROSE LAKE CIRCLE, SUITE C, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | ACCESS MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 5322 PRIMROSE LAKE CIRCLE, SUITE C, TAMPA, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 2970 University Parkway, Suite 101, Sarasota, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 2970 University Parkway, Suite 101, Sarasota, FL 34243 | - |
AMENDMENT | 2024-04-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
Amendment | 2024-04-22 |
Domestic Non-Profit | 2024-01-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State