Entity Name: | CHATEAUX DE BARDMOOR, INC.NO. 4 A CONDOMINIUM |
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: | 03 Dec 1970 (54 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 May 2009 (16 years ago) |
Document Number: | 719793 |
FEI/EIN Number |
270173787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 N. Hercules Ave., Clearwater, FL, 33765, US |
Mail Address: | RCC Accounting, 901 N Hercules Ave, Clearwater, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
arvin paul | Treasurer | 901 N. Hercules Ave., Clearwater, FL, 33765 |
Reinhold Deanna | President | 901 N. Hercules Ave., Clearwater, FL, 33765 |
McConaughy Mary | Secretary | 901 N. Hercules Ave., Clearwater, FL, 33765 |
Commons Richard | Agent | RCC Accounting, Clearwater, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 901 N. Hercules Ave., Suite A, Clearwater, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | RCC Accounting, 901 N Hercules Ave, Suite A, Clearwater, FL 33765 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Commons, Richard | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 901 N. Hercules Ave., Suite A, Clearwater, FL 33765 | - |
CANCEL ADM DISS/REV | 2009-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1997-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-01 |
AMENDED ANNUAL REPORT | 2015-11-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State