Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHELSEA WOODS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N13405 59-2804327 02/12/1986 FL ACTIVE AMENDMENT 10/19/2020 NONE
Principal Address
2857 CHELSEA PLACE SOUTH
CLEARWATER, FL 33759

Changed: 01/06/2017
Mailing Address
2857 CHELSEA PLACE SOUTH
CLEARWATER, FL 33759

Changed: 01/06/2017
Registered Agent Name & Address BOWYER, BARRY
2857 CHELSEA PLACE SOUTH
CLEARWATER, FL 33759

Name Changed: 01/06/2017

Address Changed: 01/06/2017
Officer/Director Detail Name & Address

Title Treasurer

BOWYER, BARRY
2857 CHELSEA PLACE SOUTH
CLEARWATER, FL 33759

Title V

BRADLEY, LK
2865 CHELSEA PL N.
CLEARWATER, FL 33759

Title PS

RAWLINS, BETH
2845 CHELSEA PL S.
CLEARWATER, FL 33759

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/02/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/31/2021 -- ANNUAL REPORT View image in PDF format
10/19/2020 -- Amendment View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/03/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/25/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
07/17/2002 -- ANNUAL REPORT View image in PDF format
08/31/2001 -- REINSTATEMENT View image in PDF format
04/18/2001 -- Admin. Diss. for Reg. Agent View image in PDF format
12/22/2000 -- Reg. Agent Resignation View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
06/30/1997 -- ANNUAL REPORT View image in PDF format
07/05/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format