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 |
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 | - |
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 | - | - |
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