Search icon

THE CHELSEA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CHELSEA 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: 13 Jun 1994 (31 years ago)
Document Number: N94000002987
FEI/EIN Number 650547404

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

Mail Address: C/O ROYAL MANAGEMENT GROUP, 1235 ALTON RD, MIAMI BEACH, FL, 33139, US
Address: 530-540-550 15TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORCELLI CHRISTOPHER President 1235 ALTON RD, MIAMI BEACH, FL, 33139
CHERAMIE JOSHUA J Vice President 1235 ALTON RD, MIAMI BEACH, FL, 33139
MCCLOUD-KEAL CYLINDA Treasurer 1235 ALTON RD, MIAMI BEACH, FL, 33139
MITRANI JACOB Agent LIEBER, GONZALEZ & PORTUNDO, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-31 530-540-550 15TH STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-03-31 MITRANI , JACOB -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 LIEBER, GONZALEZ & PORTUNDO, 44 WEST FLAGLER STREET, COURTHOUSE TOWER - 25TH FLOOR, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-17 530-540-550 15TH STREET, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State