Search icon

CHATEAU BAYONNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU BAYONNE 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: 15 Apr 1982 (43 years ago)
Document Number: 762890
FEI/EIN Number 592867758

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

Address: 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL, 34677, US
Mail Address: 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERRIGAN BILL President 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
KERRIGAN BILL Director 720 BROOKER CREEK BLVD #206, OLDSMAR, FL, 34677
HERRICK STEVEN Treasurer 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
HERRICK STEVEN Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
DRABCZUK GARY Vice President 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
DRABCZUK GARY Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
MANRIQUE ORLANDO Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
ROBERTSON MIKE Director 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
MANRIQUE ORLANDO Secretary 720 BROOKER CREEK BLVD, OLDSMAR, FL, 34677
SCANNAVINO, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2011-03-17 720 BROOKER CREEK BLVD, SUITE 206, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2007-04-03 SCANNAVINO INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 720 BROOKER CREEK BLVD #206, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State