Entity Name: | CHATEAU-BY-THE-SEA, 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: | 19 Aug 1971 (54 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 04 Apr 2023 (2 years ago) |
Document Number: | 721551 |
FEI/EIN Number |
591410730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3663 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 3663 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Acuff Bob | Secretary | 126 Willshire Drive, Elizabethton, TN, 37643 |
Hickey Kevin | Director | 3663 S Atlantic Ave, New Smyrna Beach, FL, 32169 |
Harris Becky | President | 7355 Rolling River Parkway, Nashville, TN, 37221 |
Scott Leslie | Director | 4723 Hall Road, Orlando, FL, 32817 |
Montgomery Joe | Treasurer | 2042 Courtney Road, York, SC, 29745 |
Dibiasio Robin | Director | 3663 S. Atlantic Ave., New Smyrna Beach, FL, 32169 |
NSB REALTY TEAM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-25 | NSB Realty Team, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 116 Faulkner St, Ste 3, New Smyrna Beach, FL 32168 | - |
AMENDED AND RESTATEDARTICLES | 2023-04-04 | - | - |
AMENDMENT | 2013-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-05 | 3663 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2000-05-05 | 3663 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 | - |
REINSTATEMENT | 2000-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-03-06 |
Amended and Restated Articles | 2023-04-04 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State