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 |
Name | Role |
---|---|
SPECIALTY MANAGEMENT COMPANY OF CENTRAL FLORIDA | Agent |
Name | Role | Address |
---|---|---|
HENESY, SUE | President | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
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 |
Name | Role | Address |
---|---|---|
BONNIE, JOHN | Vice President | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
GILMORE, JERRY | Secretary | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
TEPPER, ALDO | Treasurer | 1000 Pine Hollow Point, Altamonte Springs, FL 32714 |
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 |
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