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 |
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 |
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 | - | - |
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