Search icon

CHATEAU DE VILLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU DE VILLE 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: 03 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: 758623
FEI/EIN Number 592227556

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

Address: 1170 Celebration Blvd., Celebration, FL, 34747, US
Mail Address: 1170 Celebration Blvd., Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ballast Marilys President 1170 Celebration Blvd., Celebration, FL, 34747
Zambrana Aidalina Vice President 1170 Celebration Blvd., Celebration, FL, 34747
ACCESS RESIDENTIAL MANAGEMENT, LLC Agent -
Mora-Oliveira Luana Secretary 1170 Celebration Blvd., Celebration, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1170 Celebration Blvd, STE 202, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1170 Celebration Blvd, STE 202, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2023-03-17 ACCESS RESIDENTIAL MANAGEMENT LLC -
CHANGE OF MAILING ADDRESS 2023-03-17 1170 Celebration Blvd, STE 202, Celebration, FL 34747 -
REINSTATEMENT 2019-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1984-12-13 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-03-29
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State