Search icon

CHATEAUBLEU AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAUBLEU AT THE HAMMOCKS 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: 18 Nov 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2000 (25 years ago)
Document Number: N29344
FEI/EIN Number 650082240

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

Address: 175 Fontainebleau Blvd, Miami, FL, 33172, US
Mail Address: 175 Fontainebleau Blvd, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castagneto Yubor President 175 Fontainebleau Blvd, Miami, FL, 33172
Alvarez Rosario Treasurer 175 Fontainebleau Blvd, Miami, FL, 33172
Monroy Hernando Vice President 175 Fontainebleau Blvd Suite, MIAMI, FL, 33172
Fuentes Miguel Director 175 Fontainebleau Blvd Suite, MIAMI, FL, 33172
Sanguily Marta R Secretary 175 Fontainebleau Boulevard, Miami, FL, 33172
Gladstone Strum & Company Agent 13794 NW 4th Street, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 13794 NW 4th Street, 203, Sunrise, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-04-07 Gladstone Strum & Company -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-06-08 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 -
REINSTATEMENT 2000-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-07-22
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State