Search icon

CHELSEA RIDGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CHELSEA RIDGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Feb 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 1991 (34 years ago)
Document Number: N41980
FEI/EIN Number 59-3050965
Address: 1000 Pine Hollow Point, Altamonte Springs, FL 32714
Mail Address: 1000 Pine Hollow Point, Altamonte Springs, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
SPECIALTY MANAGEMENT COMPANY OF CENTRAL FLORIDA Agent

President

Name Role Address
HENESY, SUE President 1000 Pine Hollow Point, Altamonte Springs, FL 32714

Director

Name Role Address
HENESY, SUE Director 1000 Pine Hollow Point, Altamonte Springs, FL 32714
BONNIE, JOHN Director 1000 Pine Hollow Point, Altamonte Springs, FL 32714
TEPPER, ALDO Director 1000 Pine Hollow Point, Altamonte Springs, FL 32714
TAYLOR, FRANK Director 1000 Pine Hollow Point, Altamonte Springs, FL 32714

Vice President

Name Role Address
BONNIE, JOHN Vice President 1000 Pine Hollow Point, Altamonte Springs, FL 32714

Secretary

Name Role Address
GILMORE, JERRY Secretary 1000 Pine Hollow Point, Altamonte Springs, FL 32714

Treasurer

Name Role Address
TEPPER, ALDO Treasurer 1000 Pine Hollow Point, Altamonte Springs, FL 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1000 Pine Hollow Point, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2024-02-14 1000 Pine Hollow Point, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2024-02-14 Specialty Management of Central Florida No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1000 Pine Hollow Point, Altamonte Springs, FL 32714 No data
AMENDMENT 1991-04-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
Reg. Agent Resignation 2023-12-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State