Search icon

CHELSEA PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CHELSEA PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Nov 1989 (35 years ago)
Document Number: N35395
FEI/EIN Number 65-0176757
Address: 4488 SE CHELSEA CIR, STUART, FL 34997
Mail Address: 4488SE CHELSEA CIR, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
DIAKANTONIS, LORRAINE m Agent 4488 S.E. CHELSEA CIRCLE, STUART, FL 34997

Treasurer

Name Role Address
Diakantonis, Lorraine Treasurer 4488 SE CHELSEA CRICLE, STUART, FL 34997

Secretary

Name Role Address
Towers, Stacey Secretary 4567, S. E. CHELSEA CIR STUART, FL 34997

Vice President

Name Role Address
Miller, Michael L Vice President 4479 SE CHELSEA CIR, STUART, FL 34997

Director

Name Role Address
Miller, Michael L Director 4479 SE CHELSEA CIR, STUART, FL 34997

President

Name Role Address
Kling , George nmn President 4552 S.E. Chelsea Circle, STUART, FL 34997

Vice Chairman

Name Role Address
Lancour, Donna nmn Vice Chairman 4519 S.E. Chelsea Circle, STUART, FL 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 4488 SE CHELSEA CIR, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2015-02-16 4488 SE CHELSEA CIR, STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2015-02-16 DIAKANTONIS, LORRAINE m No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-16 4488 S.E. CHELSEA CIRCLE, STUART, FL 34997 No data

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State