Entity Name: | CHATEAU LE BEAU 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: | 02 Dec 1980 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 May 2012 (13 years ago) |
Document Number: | 755351 |
FEI/EIN Number |
591737244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6725-6731 WINKLER RD, FORT MYERS, FL, 33919, US |
Mail Address: | 39931 BRYLOR CT, CLINTON TOWNSHIP, MI, 48038, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER WILLIAM R | President | 6725 WINKLER RD., B107, FORT MYERS, FL, 33919 |
BROWNLEE EDWARD G | Vice President | 39931 BRYLOR CT, CLINTON TOWNSHIP, MI, 48038 |
ROMANO JUDY A | Secretary | 6731 WINKLER RD., A207, FORT MYERS, FL, 33919 |
Brownlee Edward G | Treasurer | 39931 BRYLOR CT, CLINTON TOWNSHIP, MI, 48038 |
SABINE MARGARET | Director | 6725 WINKLER RD., B206, FORT MYERS, FL, 33919 |
BERTUCH JOANNE R | Director | 6731 WINKLER RD., A205, FORT MYERS, FL, 33919 |
ROMANO JUDY A | Agent | 6719 WINKLER RD, FORT MYERS, FL, 339197200 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-23 | 6725-6731 WINKLER RD, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | ROMANO, JUDY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 6719 WINKLER RD, SUITE 118, FORT MYERS, FL 33919-7200 | - |
AMENDED AND RESTATEDARTICLES | 2012-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 6725-6731 WINKLER RD, FORT MYERS, FL 33919 | - |
AMENDED AND RESTATEDARTICLES | 1996-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State