Search icon

CHATEAU BATON ROUGE, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU BATON ROUGE, 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: 31 May 1983 (42 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: 768703
FEI/EIN Number 592305463

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

Address: 795 Ridge Lake Blvd Suite 300, Memphis, TN, 38120, US
Mail Address: 795 Ridge Lake Blvd Suite 300, Memphis, TN, 38120, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hammond Joshua President 795 Ridge Lake Blvd Suite 300, Memphis, TN, 38120
Shea Patrick Treasurer 795 Ridge Lake Blvd, Suite 300, Memphis, TN, 38120
Segel Mark Director 795 Ridge Lake Blvd, Suite 300, Memphis, TN, 38120
Ballard Timothy Director 795 Ridge Lake Blvd Suite 300, Memphis, TN, 38120
Stringer Lawson Director 181 Westdale Ave., Daly City, CA, 94015
White Eleanor Director 1730 Glenwood Place, Memphis, TN, 38104
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2022-06-30 CHATEAU BATON ROUGE, INC. -
CHANGE OF MAILING ADDRESS 2021-04-27 795 Ridge Lake Blvd Suite 300, Memphis, TN 38120 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 795 Ridge Lake Blvd Suite 300, Memphis, TN 38120 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-08-13 CORPORATION SERVICE COMPANY -
AMENDMENT 2017-08-04 - -
AMENDMENT 2004-09-21 - -
AMENDMENT 1985-06-07 - -
AMENDMENT 1984-04-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
Amended/Restated Article/NC 2022-06-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-08-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
Amendment 2017-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State