Search icon

DORCHESTER J CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 -

Documents

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