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 |
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 | - |
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 | - | - |
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