Entity Name: | CHATEAUMERE CONDOMINIUM 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: | 26 Sep 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 1997 (28 years ago) |
Document Number: | 749089 |
FEI/EIN Number |
592047915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US |
Mail Address: | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waterhouse Trenton | President | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Hepburn Patricia | Vice President | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Sharfman STEVE | Secretary | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Seifried George | Director | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
Dabrowski Helena | Treasurer | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
MORIATY DIANE | Director | c/o SEACREST SOUTHWEST, NAPLES, FL, 34103 |
SEACREST SOUTHWEST | Agent | 1044 CASTELLO DR, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | SEACREST SOUTHWEST | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | c/o SEACREST SOUTHWEST, 1044 CASTELLO DR STE 206, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-23 | 1044 CASTELLO DR, STE 206, NAPLES, FL 34103 | - |
AMENDMENT | 1997-04-04 | - | - |
AMENDED AND RESTATEDARTICLES | 1992-04-06 | - | - |
AMENDMENT | 1991-04-05 | - | - |
REINSTATEMENT | 1984-01-25 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State