Search icon

THE CHATEAUX CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE CHATEAUX CLUB, 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: 26 Aug 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 1987 (37 years ago)
Document Number: 736697
FEI/EIN Number 592201969

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steinfeld Benjamin President C/O RealManage, Coral Springs, FL, 33065
Toledano Daniel Vice President C/O RealManage, Coral Springs, FL, 33065
Herman Harry Director C/O RealManage, Coral Springs, FL, 33065
Rudolph Robert Secretary C/O RealManage, Coral Springs, FL, 33065
Cohen Walter Treasurer C/O RealManage, Coral Springs, FL, 33065
Shir Law Group, PA Agent 2295 Corporate Blvd NW STE 140, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-21 2295 Corporate Blvd NW STE 140, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-09-21 Shir Law Group, PA -
CHANGE OF MAILING ADDRESS 2023-09-21 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-21 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
NAME CHANGE AMENDMENT 1987-09-30 THE CHATEAUX CLUB, INC. -
REINSTATEMENT 1986-01-17 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
AMENDMENT 1982-10-28 - -
REINSTATEMENT 1981-04-24 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-11-17
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State