Search icon

THE CHILIAN COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CHILIAN COURT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 1999 (26 years ago)
Document Number: N94000000746
FEI/EIN Number 650574104

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 226 CHILIAN AVENUE, PALM BEACH, FL, 33480
Mail Address: 120 SO. OLIVE AVE, SUITE 209, WEST PALM BEACH, FL, 33401
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLETT RICHARD Agent 120 SO. OLIVE AVE, WEST PALM BEACH, FL, 33401
SCALA LOUIS President 226 CHILIAN AVENUE, PALM BEACH, FL, 33480
Gavin Moira Vice President 226 Chilean Avenue, Palm Beach, FL, 33480
Wine Barry Secretary 226 Chilean Court, Palm Beach, FL, 33480
Gendelman Daniel Director 226 Chilean Court, Palm Beach, FL, 33480
Monette Carol Treasurer 226 CHILEAN AVE., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-03-30 226 CHILIAN AVENUE, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 120 SO. OLIVE AVE, SUITE #209, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2010-03-30 HALLETT, RICHARD -
REINSTATEMENT 1999-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-14 226 CHILIAN AVENUE, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1994-10-28 - -
AMENDMENT 1994-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State