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 |
Name | Role | Address |
---|---|---|
DIAKANTONIS, LORRAINE m | Agent | 4488 S.E. CHELSEA CIRCLE, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Diakantonis, Lorraine | Treasurer | 4488 SE CHELSEA CRICLE, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Towers, Stacey | Secretary | 4567, S. E. CHELSEA CIR STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Miller, Michael L | Vice President | 4479 SE CHELSEA CIR, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Miller, Michael L | Director | 4479 SE CHELSEA CIR, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Kling , George nmn | President | 4552 S.E. Chelsea Circle, STUART, FL 34997 |
Name | Role | Address |
---|---|---|
Lancour, Donna nmn | Vice Chairman | 4519 S.E. Chelsea Circle, STUART, FL 34997 |
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 |
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