Search icon

LAKE CHATEAU CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE 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: 04 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: N02356
FEI/EIN Number 592503726

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

Address: 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
Mail Address: 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manassa Denise President 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563
Moon David Vice President 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563
Rushing Jessica Secretary 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563
Rizi Joanne Treasurer 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563
REESE PROPERTY MANAGEMENT LLC Agent -
Schellang Georganna Director 3046 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Reese Property Management -
CHANGE OF MAILING ADDRESS 2025-01-23 3046 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REINSTATEMENT 2015-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1992-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-08-29 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State