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 |
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 | - |
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 | - | - |
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