Search icon

CHARDONNAY TOWNHOUSES HOMEOWNERS' ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: CHARDONNAY TOWNHOUSES HOMEOWNERS' 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: 29 Mar 1985 (40 years ago)
Document Number: N08435
FEI/EIN Number 650254282

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

Address: C/O MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL, 33186, US
Mail Address: C/O MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HITCHCOCK MICHAEL President 14275 SW 142 AVE., MIAMI, FL, 33186
FAUBEL ALFREDO Treasurer 14275 SW 142 AVE., MIAMI, FL, 33186
ZELTSMAN BRIAN Vice President 14275 SW 142 Ave, Miami, FL, 33186
AGREDA FEDERICO Secretary 14275 SW 142 AVE, MIAMI, FL, 33186
ALEJANDRA BERNAL Director 14275 SW 142 AVE, Miami, FL, 33186
TRIAY CARLOS A Agent 2301 NW 87 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 2301 NW 87 AVE, SUITE 501, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2003-07-28 TRIAY, CARLOS A -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 C/O MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-03-25 C/O MIAMI MANAGEMENT INC, 14275 SW 142 AVE, MIAMI, FL 33186 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-26
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State