Entity Name: | CHATEAUGAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 15 Jun 1965 (60 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Sep 2015 (10 years ago) |
Document Number: | 709138 |
FEI/EIN Number |
591208902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
Mail Address: | 1162 INDIAN HILLS BLVD., VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEYS-CALDWELL, INC. | Agent | - |
McGuckin Michael | Treasurer | 1162 Indian Hills Blvd, VENICE, FL, 34293 |
Gable Patrick | Director | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
COUGHLIN PATRICK | Vice President | 1200 TARPON CENTER DRIVE, #102, VENICE, FL, 34285 |
Sorace Richard | Director | 1200 TARPON CENTER DRIVE, #106, VENICE, FL, 34285 |
Abrams Jay | Director | 1162 INDIAN HILLS BLVD, VENICE, FL, 34293 |
Adams Doug | President | 1200 Tarpon Center Drive, #202, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2015-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-19 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2004-04-19 | 1162 INDIAN HILLS BLVD, VENICE, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-19 | 1162 INDIAN HILLS BLVD., VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-19 | KEYS CALDWELL INC | - |
AMENDMENT | 1987-05-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-12 |
Amended and Restated Articles | 2015-09-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State