Entity Name: | CHATEAU CHAUMONT OF IBIS ISLE ASSOCIATION, 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 Feb 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | 714109 |
FEI/EIN Number |
591286934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Chateau Chaumont of Ibis Isle Association, P.O. Box 541421, Greenacres, FL, 33454, US |
Mail Address: | Chateau Chaumont of Ibis Isle Association, P.O. Box 541421, Greenacres, FL, 33454, US |
ZIP code: | 33454 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONRAD MARK | President | Chateau Chaumont of Ibis Isle Association, Greenacres, FL, 33454 |
CONRAD MARK | Director | Chateau Chaumont of Ibis Isle Association, Greenacres, FL, 33454 |
SCHAFFER PETER | Secretary | 2180 Ibis Isle, Palm Beach, FL, 33480 |
WOLTZ ALAN | Director | 2180 Ibis Isle, Palm Beach, FL, 33480 |
CONRAD MARK | Treasurer | 2180 Ibis Isle, Palm Beach, FL, 33480 |
BREAKSTONE BART | Director | Chateau Chaumont of Ibis Isle Association, Greenacres, FL, 33454 |
Leavy Law PA | Agent | 800 Village Square Crossing, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | Chateau Chaumont of Ibis Isle Association Inc., P.O. Box 541421, Greenacres, FL 33454 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | Chateau Chaumont of Ibis Isle Association Inc., P.O. Box 541421, Greenacres, FL 33454 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-28 | Leavy Law PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-28 | 800 Village Square Crossing, Suite 347, Palm Beach Gardens, FL 33410 | - |
AMENDED AND RESTATEDARTICLES | 2021-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-10-28 |
ANNUAL REPORT | 2021-03-15 |
Amended and Restated Articles | 2021-02-04 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State