Entity Name: | CHATEAU VILLAGE 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: | 28 Jul 1982 (43 years ago) |
Document Number: | 764346 |
FEI/EIN Number |
592264673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6454 Ridge Road, Port Richey, FL, 34668, US |
Mail Address: | PO BOX 1407, Port Richey, FL, 34673, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUMER ELLIE | Director | PO BOX 1407, Port Richey, FL, 34673 |
Tarolli Judith | Director | PO BOX 1407, Port Richey, FL, 34673 |
Orlando Virginia | Secretary | PO BOX 1407, Port Richey, FL, 34673 |
Orlando Virginia | Director | PO BOX 1407, Port Richey, FL, 34673 |
NOEL YVONNE | Treasurer | PO BOX 1407, Port Richey, FL, 34673 |
NOEL YVONNE | Director | PO BOX 1407, Port Richey, FL, 34673 |
CONSTANZO CARMELLA | Vice President | PO BOX 1407, Port Richey, FL, 34673 |
SUMER ELLIE | President | PO BOX 1407, Port Richey, FL, 34673 |
COASTAL HOA MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 6454 Ridge Road, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 6454 Ridge Road, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-04 | Coastal HOA MANAGEMENT Services, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 6454 Ridge Road, Port Richey, FL 34668 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State