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, STE 202, Celebration, FL, 34747, US
Mail Address: 1170 Celebration Blvd, STE 202, 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
Mora Luana Secretary 1170 Celebration Blvd, Celebration, FL, 34747
ACCESS RESIDENTIAL MANAGEMENT, LLC Agent -

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 Apr 2025

Sources: Florida Department of State