Search icon

CHATEAUX DE BARDMOOR, INC.NO. 4 A CONDOMINIUM - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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