Search icon

CHATEAUX, A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAUX, A CONDOMINIUM, 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: 30 Jun 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (20 years ago)
Document Number: 743473
FEI/EIN Number 591890629

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

Address: 19440 GULF BLVD., INDIAN SHORES, FL, 33785, US
Mail Address: 901 N. Hercules Ave, Clearwater, FL, 33765, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLETIC PAM K Secretary 15022 Lake Emerald Blvd., Tampa, FL, 33618
Quast Shannon Vice President 326 Windrush Blvd., Indian Rocks Beach, FL, 33785
Navas Gus Director 2145 Long Bow Lane, Clearwater, FL, 33764
Day Lawrence Director PO Box 287, North Bend, WA, 98045
Caesar John K Director 667 W Rosetree Rd, Media, PA, 19063
Risberg Sandy President 19440 Gulf Blvd, Indian Shores, FL
Leading Edge CAM Agent 901 N. Hercules Ave, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-21 19440 GULF BLVD., INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2015-04-21 Leading Edge CAM -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 901 N. Hercules Ave, A, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 19440 GULF BLVD., INDIAN SHORES, FL 33785 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State