Entity Name: | CHATEAU SUZANNE, 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: | 18 Jun 1974 (51 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Mar 2002 (23 years ago) |
Document Number: | 729975 |
FEI/EIN Number |
591641909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
Mail Address: | 9150 Galleria Court Suite 201, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELCHER JACK | Treasurer | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Pozielli Michael | President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Fecht Teresa | Secretary | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Mancini Tim | Director | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
Coyle Robert | Vice President | 9150 Galleria Court Suite 201, Naples, FL, 34109 |
SANDCASTLE COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-06 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2023-07-06 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-06 | Sandcastle Community Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 9150 Galleria Court Suite 201, Naples, FL 34109 | - |
AMENDED AND RESTATEDARTICLES | 2002-03-13 | - | - |
REINSTATEMENT | 2000-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State