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 |
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 |
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 | - | - |
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