Entity Name: | DORCHESTER J CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
DORCHESTER J CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 27 Dec 1989 (35 years ago) |
Document Number: | N35809 |
FEI/EIN Number |
59-1651363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 758 Book Street, Chelsea, MI 48118 |
Mail Address: | DORCHESTER J C/O SEACREST SERVICES, INC., 2101 CENTREPARK W DRIVE #110, WEST PALM BEACH, FL 33409 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grenadier, Bernadette | Agent | 220 DORCHESTER J, WEST PALM BEACH, FL 33417 |
Cowling, Sandra | Treasurer | 234 Dorchester J, West Palm Beach, FL 33417 |
Grenadier, Bernadette | Secretary | 220 DORCHESTER J, WEST PALM BEACH, FL 33417 |
Novia, Anne | Director | 226 Dorchester J, West Palm Beach, FL 33417 |
ROBINSON, DIANE | President | 758 Book Street, Chelsea, MI 48118 |
Parrino, Joe | Vice President | 215 Dorchester J, West Palm Beach, FL 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Grenadier, Bernadette | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 220 DORCHESTER J, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 758 Book Street, Chelsea, MI 48118 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 758 Book Street, Chelsea, MI 48118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-05-12 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-12 |
AMENDED ANNUAL REPORT | 2018-10-04 |
AMENDED ANNUAL REPORT | 2018-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State