Entity Name: | THE CHATEAU OF NORMANDY SQUARE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
THE CHATEAU OF NORMANDY SQUARE CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Nov 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N08000010833 |
FEI/EIN Number |
59-2002928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 NW 36 STREET, LAUDERDALE LAKES, FL 33319 |
Mail Address: | 4400 NW 36 STREET, LAUDERDALE LAKES, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbosa, Mihaela Crina | Agent | 4406 NW 36 Street, Lauderdale Lakes, FL 33319 |
FOSDICK REALTY CORP. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 4406 NW 36 Street, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | Barbosa, Mihaela Crina | - |
CHANGE OF MAILING ADDRESS | 2013-10-17 | 4400 NW 36 STREET, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-17 | 4400 NW 36 STREET, LAUDERDALE LAKES, FL 33319 | - |
PENDING REINSTATEMENT | 2013-10-17 | - | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
REINSTATEMENT | 2013-10-17 |
Domestic Non-Profit | 2008-11-26 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State