Search icon

CHATEAU TOWNHOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU TOWNHOUSE ASSOCIATION, 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: 03 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2022 (3 years ago)
Document Number: 733721
FEI/EIN Number 592145792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 216 ANGLER AVE, FT WALTON BEACH, FL, 32548, US
Mail Address: 216 ANGLER AVE, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norman Linda Secretary 216 ANGLER AVE, FORT WALTON BEACH, FL, 32548
LeBrasseur Annette Vice President 216 ANGLER AVE, FORT WALTON BEACH, FL, 32548
Walenta Heather President 216 ANGLER AVE, FT WALTON BEACH, FL, 32548
Anderson Sherry Director 216 ANGLER AVE, UNIT 15, FL, 32548
Tena Sheila Treasurer 216 ANGLER AVE, FT WALTON BEACH, FL, 32548
LeBrasseur Annette Agent 216 ANGLER AVE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-07 LeBrasseur, Annette -
REINSTATEMENT 2022-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 216 ANGLER AVE, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 2011-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-22 216 ANGLER AVE, FT WALTON BEACH, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 216 ANGLER AVE, FT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-07-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State