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 |
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 |
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 | - | - |
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