Search icon

CHADHAM BY THE SEA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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