Search icon

CHATEAUBLEAU VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAUBLEAU VILLAS 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: 23 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2010 (14 years ago)
Document Number: 744022
FEI/EIN Number 592116697

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

Mail Address: 10251 SW 72 Street, Miami, FL, 33173, US
Address: 10251 SW 72 Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arguello Silvia President 10251 SW 72 Street, Miami, FL, 33173
Egues Robert Vice President 10251 SW 72 Street, Miami, FL, 33173
Siguenza Mayra Secretary 10251 SW 72 Street, Miami, FL, 33173
Arguello Luz Treasurer 10251 SW 72 Street, Miami, FL, 33173
Martinez Connie Director 10251 SW 72 Street, Miami, FL, 33173
AMPREX PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 10251 SW 72 Street, Suite A-104, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-01-17 10251 SW 72 Street, Suite A-104, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2019-01-17 Amprex Property Management, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 10251 SW 72 Street, Suite A-104, Miami, FL 33173 -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014556 LAPSED 07-09246 CC05 11 JUD CIR MIAMI DADE CTY FL 2007-09-11 2012-09-24 $5468.81 FLORIDA GARAGE DOOR, INC, 1783 W. 32ND PLACE, HIALEAH, FL 33012

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State