Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CHATHAM S CONDOMINIUM ASSOCIATION, INC.
Filing Information
742438
59-1819979
04/14/1978
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
10/03/2019
NONE
Principal Address
Changed: 03/27/2024
381 CHATHAM S
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Changed: 03/27/2024
Mailing Address
Changed: 02/28/2019
CHATHAM S C/O SEACREST SERVICES INC
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
Changed: 02/28/2019
Registered Agent Name & Address
BECKER & POLIAKOFF, P.A.
Name Changed: 10/03/2019
Address Changed: 10/03/2019
625 NORTH FLAGER DR 7TH FLOOR
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Name Changed: 10/03/2019
Address Changed: 10/03/2019
Officer/Director Detail
Name & Address
Title Treasurer, VP
Utset, Cristobal
Title Director
Ouimet, Daniel
Title President
Perez, Caridad
Title Director
Drouin, Pierre
Title Secretary
Davey, Diane
Title Treasurer, VP
Utset, Cristobal
389 CHATHAM S
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Director
Ouimet, Daniel
378 Chatham S
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title President
Perez, Caridad
381 Chatham S
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Drouin, Pierre
387 Chatham S
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Secretary
Davey, Diane
383 Chatham S
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 03/28/2023 |
2024 | 03/27/2024 |
Document Images