Search icon

CHALET-ON-THE-LAKE CONDOMINIUMS, INC. - Florida Company Profile

Company Details

Entity Name: CHALET-ON-THE-LAKE CONDOMINIUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHALET-ON-THE-LAKE CONDOMINIUMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: 380435
FEI/EIN Number 591668545

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1155 Pasadena Ave S, South Pasadena, FL, 33707, US
Address: 3850 13TH AVE N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Growe Alison President 1155 Pasadena Ave S, South Pasadena, FL, 33707
Hall Lori Treasurer 1155 Pasadena Ave S, South Pasadena, FL, 33707
Herrera Maria Vice President 1155 Pasadena Ave S, South Pasadena, FL, 33707
MC HOMES REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3850 13TH AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2020-06-25 3850 13TH AVE N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 1155 Pasadena Ave S, Suite H, South Pasadena, FL 33707 -
REGISTERED AGENT NAME CHANGED 2017-04-28 MC Homes Realty -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State