Entity Name: | CHATEAU DREAMER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Apr 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jan 2014 (11 years ago) |
Document Number: | N12000004125 |
FEI/EIN Number | 59-2297140 |
Address: | 1007 North 19 Avenue, Hollywood, FL, 33020, US |
Mail Address: | 322 Buchanan Street, Hollywood, FL, 33019, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERYL LEVIN PA | Agent | 4694 NW 103 AVE, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
Gavilan Beatriz | President | 322 Buchanan Street, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
Estevez Julio C | Secretary | 1007 North 19th Avenue, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Slater Scott | Vice President | 2939 LANDOVER STREET, ALEXANDRIA, VA, 22305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-24 | CHERYL LEVIN PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 4694 NW 103 AVE, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 1007 North 19 Avenue, Hollywood, FL 33020 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 1007 North 19 Avenue, Hollywood, FL 33020 | No data |
AMENDMENT | 2014-01-09 | No data | No data |
AMENDMENT | 2012-05-29 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-07 |
AMENDED ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State