Entity Name: | CHELSEA PLACE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Feb 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2025 (2 months ago) |
Document Number: | N36681 |
FEI/EIN Number |
593011617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1324 Seven Springs BLVD Box 179, New Port Richey, FL, 34655, US |
Mail Address: | 1324 Seven Springs BLVD Box 179, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTARE SUZANNE F | President | 1400 HAVERHILL DRIVE, NEW PORT RICHEY, FL, 34655 |
MALO JAIME | Secretary | 1354 DAVENPORT DR, NEW PORT RICHEY, FL, 34655 |
HACKE JASON | Treasurer | 1375 HAVERHILL DRIVE, NEW PORT RICHEY, FL, 34655 |
CARRUTHERS DOUGLAS | Director | 1448 HAVERHILL DRIVE, NEW PORT RICHEY, FL, 34655 |
LENHART JASON | Vice President | 1443 HAVERHILL DRIVE, NEW PORT RICHEY, FL, 34655 |
KRATSAS MARA F | Director | 1436 DAVENPORT DR, NEW PORT RICHEY, FL, 34655 |
Altare Suzanne F | Agent | 1324 Seven Springs BLVD Box 179, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Altare, Suzanne F | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 1324 Seven Springs BLVD Box 179, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 1324 Seven Springs BLVD Box 179, New Port Richey, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2017-03-07 | 1324 Seven Springs BLVD Box 179, New Port Richey, FL 34655 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-16 |
ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State