Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHATHAM TOWNE AT JACARANDA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N14114 59-2778388 04/01/1986 FL ACTIVE CANCEL ADM DISS/REV 11/07/2005 NONE
Principal Address
Your Management Services
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073-3625

Changed: 05/12/2022
Mailing Address
Your Management Services
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073-3625

Changed: 05/12/2022
Registered Agent Name & Address Eisinger, Brown, Lewis, Frankel & Chaiet, P.A.
4000 Hollywood Blvd.,
Suite 265-South
Hollywood, FL 33021

Name Changed: 04/29/2019

Address Changed: 04/29/2019
Officer/Director Detail Name & Address

Title President, Treasurer

MARCUS, LINDA
Your Management Services
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073-3625

Title VP

Gaston, Cheryl
Your Management Services
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073-3625

Title Secretary

BLANCO, MARGARITA
Your Management Services
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073-3625

Title Director

Coleen, Helm
Your Management Services
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073-3625

Title Director

McAloon, Mathew
Your Management Services
6574 N. State Road 7
Suite# 125
COCONUT CREEK, FL 33073-3625

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/04/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
05/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
05/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
07/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
09/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
12/24/2007 -- Reg. Agent Change View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
11/07/2005 -- REINSTATEMENT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
09/11/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
10/08/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
07/26/1995 -- ANNUAL REPORT View image in PDF format