Entity Name: | LA CHATEAU 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: | 12 Jan 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | N00883 |
FEI/EIN Number |
592698889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S Palafox Street, Pensacola, FL, 32502, US |
Mail Address: | 700 S Palafox Street, Pensacola, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levins Kristina | President | 700 S Palafox Street, Pensacola, FL, 32502 |
Zimmerman Stephen | Boar | 700 S Palafox Street, Pensacola, FL, 32502 |
Demeter Stephen | Boar | 700 S Palafox Street, Pensacola, FL, 32502 |
McCarley Claudia | Boar | 700 S Palafox Street, Pensacola, FL, 32502 |
Bragg Lawrence | Boar | 700 S Palafox Street, Pensacola, FL, 32502 |
ELITE HOUSING MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 700 S Palafox Street, 100, Pensacola, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 700 S Palafox Street, 100, Pensacola, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 700 S Palafox Street, 100, Pensacola, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-19 | Elite Housing Management | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 1991-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-19 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State