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 |
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 | - |
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 | - | - |
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 |
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