Entity Name: | CHELSEA PARK RESIDENTS 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 Dec 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2019 (5 years ago) |
Document Number: | N96000006349 |
FEI/EIN Number |
593417823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33222 Kaylee Way, LEESBURG, FL, 34788, US |
Mail Address: | PO BOX 895314, LEESBURG, FL, 34789, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dignon Ken | Vice President | 10318 Patrick Drive, LEESBURG, FL, 34788 |
Beatty Mike | Officer | 33227 Kaylee Way, Leesburg, FL, 34788 |
Koch Kim | Secretary | 33223 Kaylee Way, Leesburg, FL, 34788 |
Koch Kimberly | Treasurer | 33223 Kaykee Way, Leesburg, FL, 34788 |
Borelli Pat | Officer | 10318 Patrick Drive, Leesburg, FL, 34788 |
Koch Kimberly L | Agent | 33223 Kaylee Way, LEESBURG, FL, 34788 |
Parman John | President | 33222 KAYLEEWAY, LEESBURG, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 33222 Kaylee Way, LEESBURG, FL 34788 | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 33223 Kaylee Way, LEESBURG, FL 34788 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-10 | Koch, Kimberly L | - |
CHANGE OF MAILING ADDRESS | 2015-02-26 | 33222 Kaylee Way, LEESBURG, FL 34788 | - |
AMENDMENT | 2011-02-03 | - | - |
AMENDMENT | 2010-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State