Search icon

CHATEAU-BY-THE-SEA, INC.

Company Details

Entity Name: CHATEAU-BY-THE-SEA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1971 (53 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: 721551
FEI/EIN Number 59-1410730
Address: 3663 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169
Mail Address: 3663 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
NSB REALTY TEAM, INC. Agent

Secretary

Name Role Address
Acuff, Bob Secretary 126 Willshire Drive, Elizabethton, TN 37643

Director

Name Role Address
Hickey, Kevin Director 3663 S Atlantic Ave, 32C New Smyrna Beach, FL 32169
Scott, Leslie Director 4723 Hall Road, Orlando, FL 32817
Dibiasio, Robin Director 3663 S. Atlantic Ave., 33D New Smyrna Beach, FL 32169
Avera, Steve Director 3663 S. Atlantic Ave., 23D New Smyrna Beach, FL 32169

President

Name Role Address
Harris, Becky President 7355 Rolling River Parkway, Nashville, TN 37221

Treasurer

Name Role Address
Montgomery, Joe Treasurer 2042 Courtney Road, York, SC 29745

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 NSB Realty Team, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 116 Faulkner St, Ste 3, New Smyrna Beach, FL 32168 No data
AMENDED AND RESTATEDARTICLES 2023-04-04 No data No data
AMENDMENT 2013-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 3663 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2000-05-05 3663 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 No data
REINSTATEMENT 2000-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

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: 06 Feb 2025

Sources: Florida Department of State