Search icon

LES CHATEAUX DES ROIS, INC., NO. I, - Florida Company Profile

Company Details

Entity Name: LES CHATEAUX DES ROIS, INC., NO. I,
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: 31 Dec 1968 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: 715805
FEI/EIN Number 592012120

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

Mail Address: 1155 Pasadena Ave S, South Pasadena, FL, 33707, US
Address: 7000 Sunset Drive S, South Pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Denbigh Brenda President 1155 Pasadena Ave S, South Pasadena, FL, 33707
Wyant Aimee Vice President 1155 Pasadena Ave S, South Pasadena, FL, 33707
Beal Mark Secretary 1155 Pasadena Ave S, South Pasadena, FL, 33707
Schroeder Robert Treasurer 1155 Pasadena Ave S, South Pasadena, FL, 33707
Causevic Samra Boar 1155 Pasadena Ave S, South Pasadena, FL, 33707
MC HOMES REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1155 Pasadena Ave S, Suite H, South Pasadena, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 7000 Sunset Drive S, South Pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2024-02-14 7000 Sunset Drive S, South Pasadena, FL 33707 -
REGISTERED AGENT NAME CHANGED 2024-02-14 MC HOMES REALTY, INC. -
CANCEL ADM DISS/REV 2008-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1993-03-02 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State