Search icon

CHELSEA PLACE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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