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 |
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 |
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 | - |
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