Entity Name: | CHATEAU ON THE KNOLL HOMEOWNERS 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: | 08 Nov 1977 (47 years ago) |
Document Number: | 740727 |
FEI/EIN Number |
591963226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US |
Mail Address: | C/O Superior Association Management, 20283 State Road 7, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kessner Barbara | Secretary | C/O Superior Association Management, Boca Raton, FL, 33498 |
Tijerino Moises | Director | C/O Superior Association Management, Boca Raton, FL, 33498 |
Zurab Shubitidze | Treasurer | C/O Superior Association Management, Boca Raton, FL, 33498 |
Caliman Cleber | President | C/O Superior Association Management, BOCA RATON, FL, 33498 |
Gerstin & Associates | Agent | 40 SE 5th Street, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | C/O Superior Association Management, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | C/O Superior Association Management, 20283 State Road 7, Suite 219, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 40 SE 5th Street, 610, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Gerstin & Associates | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-22 |
AMENDED ANNUAL REPORT | 2016-08-12 |
AMENDED ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State