Search icon

CHATEAUX DE BARDMOOR CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAUX DE BARDMOOR CONDOMINIUM OWNERS 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 Apr 1969 (56 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 20 Dec 1990 (34 years ago)
Document Number: 716374
FEI/EIN Number 593041763

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

Address: 7300 PARK STREET, SEMINOLE, FL, 33777, US
Mail Address: C/O RESOURCE PROPERTY MGMT, 7300 PARK STREET, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICOTTE HOWARD President 7300 PARK STREET, SEMINOLE, FL, 33777
SCHELDT JOHN Vice President 7300 PARK STREET, SEMINOLE, FL, 33777
LARSON GAYLA Secretary 7300 PARK STREET, SEMINOLE, FL, 33777
MONROE JIM Director 7300 PARK STREET, SEMINOLE, FL, 33777
BOARDMAN ERIKA Director 7300 PARK STREET, SEMINOLE, FL, 33777
GALLAGHER MARCI Director 7300 PARK STREET, SEMINOLE, FL, 33777
Rabin Parker Guley, P.A. Agent 2653 McCormick Drive, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Rabin Parker Guley, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 2653 McCormick Drive, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 7300 PARK STREET, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2015-04-28 7300 PARK STREET, SEMINOLE, FL 33777 -
NAME CHANGE AMENDMENT 1990-12-20 CHATEAUX DE BARDMOOR CONDOMINIUM OWNERS ASSOCIATION, INC. -
EVENT CONVERTED TO NOTES 1990-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000547639 TERMINATED 1000000477287 PINELLAS 2013-02-28 2033-03-06 $ 486.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State