Search icon

CHATEAU-BY-THE-SEA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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