Search icon

CHATEAUBLEU AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CHATEAUBLEU AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0082240
Address: 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172
Mail Address: 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gladstone Strum & Company Agent 13794 NW 4th Street, 203, Sunrise, FL 33325

President

Name Role Address
Castagneto, Yubor President 175 Fontainebleau Blvd, Suite 2-M5 Miami, FL 33172

Treasurer

Name Role Address
Alvarez, Rosario Treasurer 175 Fontainebleau Blvd, Suite 2-M5 Miami, FL 33172

Vice President

Name Role Address
Monroy, Hernando Vice President 175 Fontainebleau Blvd Suite, Suite 2-M5 MIAMI, FL 33172

Director

Name Role Address
Fuentes, Miguel Director 175 Fontainebleau Blvd Suite, Suite 2-M5 MIAMI, FL 33172

Secretary

Name Role Address
Sanguily, Marta R Secretary 175 Fontainebleau Boulevard, 2-M5 Miami, FL 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 13794 NW 4th Street, 203, Sunrise, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2024-04-07 Gladstone Strum & Company No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2021-06-08 175 Fontainebleau Blvd, Suite 2-M5, Miami, FL 33172 No data
REINSTATEMENT 2000-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1995-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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: 03 Feb 2025

Sources: Florida Department of State