Search icon

CHAMBORD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHAMBORD 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: 21 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Apr 2009 (16 years ago)
Document Number: N03000004297
FEI/EIN Number 432064333

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

Address: 3350 Grande Corniche, Palm Beach Gardens, FL, 33411, US
Mail Address: 3350 Grande Corniche, Palm Beach Gardens, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUBELIRER MARK Secretary 3350 Grande Corniche, Palm Beach Gardens, FL, 33411
WASSERSTROM STEVE Treasurer 3350 Grande Corniche, Palm Beach Gardens, FL, 33411
WOOD CHRISTINE Director 3350 Grande Corniche, Palm Beach Gardens, FL, 33411
KORAB GERALD Vice President 3350 Grande Corniche, Palm Beach Gardens, FL, 33411
MATTHEWS DANIEL President 3350 Grande Corniche, Palm Beach Gardens, FL, 33411
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 3350 Grande Corniche, Palm Beach Gardens, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-04-20 3350 Grande Corniche, Palm Beach Gardens, FL 33411 -
REGISTERED AGENT NAME CHANGED 2015-01-06 KONYK & LEMME PLLC -
CANCEL ADM DISS/REV 2009-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2004-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-09
AMENDED ANNUAL REPORT 2021-09-24
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State