Detail by Entity Name
Florida Not For Profit Corporation
CHATHAM E CONDOMINIUM ASSOCIATION, INC.
Filing Information
742426
59-1810315
04/14/1978
FL
ACTIVE
CANCEL ADM DISS/REV
12/27/2004
NONE
Principal Address
Changed: 03/04/2019
98 CHATHAM E
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Changed: 03/04/2019
Mailing Address
Changed: 05/28/2020
CHATHAM E C/O SEACREST SERVICES INC
2101 CENTREPARK W DRIVE #110
WEST PALM BEACH, FL 33417
2101 CENTREPARK W DRIVE #110
WEST PALM BEACH, FL 33417
Changed: 05/28/2020
Registered Agent Name & Address
FOSTER, DONALD
Name Changed: 03/04/2019
Address Changed: 03/04/2019
98 CHATHAM E
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Name Changed: 03/04/2019
Address Changed: 03/04/2019
Officer/Director Detail
Name & Address
Title President, Receiver
Foster, Donald
Title Secretary
PERRY, CHRISTINE
Title Treasurer
LOIGNON, GAETANE
Title VICE PRESIDENT
SACHS, BARBARA
Title DIRECTOR
ROSE, THERESA
Title President, Receiver
Foster, Donald
98 Chatham E
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Secretary
PERRY, CHRISTINE
98 CHATHAM E
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Treasurer
LOIGNON, GAETANE
659 Lemoyne
Granby, Quebec J2H 2L1 CA
Granby, Quebec J2H 2L1 CA
Title VICE PRESIDENT
SACHS, BARBARA
34 Timberlane Circle
Port Jefferson, NY 11777
Port Jefferson, NY 11777
Title DIRECTOR
ROSE, THERESA
110 CHATHAM E
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 05/31/2023 |
2024 | 04/30/2024 |
Document Images