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 |
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 |
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 | - | - |
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