Entity Name: | CHADHAM BY THE SEA 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: | 21 Dec 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 1997 (28 years ago) |
Document Number: | N24024 |
FEI/EIN Number |
593066644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6713 - 6727 S. TURTLEMOUND RD, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | C/O MARGARET L. MORBITZER, 3003 S. ATLANTIC AVE., #21A1, DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RHODEN CHRIS | President | C/O MARGARET L. MORBITZER, DAYTONA BEACH SHORES, FL, 32118 |
SULLIVAN BILL | Vice President | C/O MARGARET L. MORBITZER, DAYTONA BEACH SHORES, FL, 32118 |
MORBITZER MARGARET L | Asst | 3003 S ATANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
PAYCER WAYNE | Director | C/O MARGARET L. MORBITZER, DAYTONA BEACH SHORES, FL, 32118 |
STEPHENS HINSON | Director | C/O MARGARET L. MORBITZER, DAYTONA BEACH SHORES, FL, 32118 |
MORBITZER MARGARET L | Agent | 3003 S ATLANTIC AVENUE, #21A1, DAYTONA BEACH SHORES, FL, 32118 |
STONER, DELLA | Treasurer | C/O MARGARET L. MORBITZER, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | 6713 - 6727 S. TURTLEMOUND RD, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 6713 - 6727 S. TURTLEMOUND RD, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | MORBITZER, MARGARET L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-01 | 3003 S ATLANTIC AVENUE, #21A1, DAYTONA BEACH SHORES, FL 32118 | - |
REINSTATEMENT | 1997-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-09-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-28 |
Reg. Agent Change | 2018-10-01 |
AMENDED ANNUAL REPORT | 2018-05-17 |
ANNUAL REPORT | 2018-04-04 |
Reg. Agent Change | 2017-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State