Search icon

THE CHATEAU CONDOMINIUM MOTEL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CHATEAU CONDOMINIUM MOTEL 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: 13 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1984 (40 years ago)
Document Number: 750194
FEI/EIN Number 592011500

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

Address: 7800 66th St. N., Pinellas Park, FL, 33781, US
Mail Address: THE PROFESSIONAL CENTER, 7800 66TH STREET N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coddington Matt President 7800 66th St. N., Pinellas Park, FL, 33781
Pascoe Steve Vice President 7800 66th St. N., Pinellas Park, FL, 33781
Gorman Ryan Director 7800 66th St. N., Pinellas Park, FL, 33781
Kaplan Robing Director 7800 66th St. N., Pinellas Park, FL, 33781
Santiago Jeffrey Treasurer C/O CONDOMINIUM MANAGEMENT GROUP, INC., PINELLAS PARK, FL, 33781
CONDOMINIUM MGMT GROUP Agent THE PROFESSIONAL CENTER, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 7800 66th St. N., #205, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2017-01-20 CONDOMINIUM MGMT GROUP -
CHANGE OF MAILING ADDRESS 2013-04-19 7800 66th St. N., #205, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 THE PROFESSIONAL CENTER, 7800 66TH STREET N, SUITE #205, PINELLAS PARK, FL 33781 -
REINSTATEMENT 1984-12-28 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State