Entity Name: | CHASEN CAPITAL ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Apr 2006 (19 years ago) |
Document Number: | P05000102784 |
FEI/EIN Number | 204049064 |
Address: | 2011 N. Ocean Blvd, Ft. Lauderdale, FL, 33305, US |
Mail Address: | 2017 Gates Avenue, Redondo BEACH, CA, 90278, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON JON | Agent | 2011 N. Ocean Blvd., Ft. Lauderdale, FL, 33305 |
Name | Role | Address |
---|---|---|
SIMON JON R | President | 2011 N. Ocean Blvd, Ft. Lauderdale, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 2011 N. Ocean Blvd, 304-N, Ft. Lauderdale, FL 33305 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 2011 N. Ocean Blvd, 304-N, Ft. Lauderdale, FL 33305 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 2011 N. Ocean Blvd., 304-N, Ft. Lauderdale, FL 33305 | No data |
AMENDMENT | 2006-04-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State