Search icon

ISLAND CHATEAU CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND 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: 11 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1988 (36 years ago)
Document Number: N05623
FEI/EIN Number 592919957

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

Address: Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL RICHARD President Westcoast Management and Realty, Tampa, FL, 33618
Rabbit KAREN Treasurer Westcoast Management and Realty, Tampa, FL, 33618
Rubenzer Yvette Secretary Westcoast Management and Realty, Tampa, FL, 33618
BRAISTED CONNIE Vice President Westcoast Management and Realty, Tampa, FL, 33618
Brewer John Director Westcoast Management and Realty, Tampa, FL, 33618
Westcoast Management and Realty, Inc. Agent Westcoast Management and Realty, Tampa, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Westcoast Management and Realty, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-03-09 Westcoast Management and Realty, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State