Search icon

CHATEAU CHAUMONT OF IBIS ISLE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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