Search icon

LES CHATEAUX VILLAGE HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LES CHATEAUX VILLAGE HOMES 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: 09 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: N40752
FEI/EIN Number 650354443

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

Address: Associa DBA Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
Mail Address: Associa DBA Premier Association Services, 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salmon Audrey Director Associa DBA Premier Association Services, Miramar, FL, 33025
Ramsay Diane President Associa DBA Premier Association Services, Miramar, FL, 33025
Lauritzen Cheri Vice President ASSOCIA DBA PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025
Lauer John Treasurer ASSOCIA DBA PREMIER ASSOCIATION SERVICES, Miramar, FL, 33025
Distasi Linda Director Associa DBA Premier Association Services, Miramar, FL, 33025
Brantley Lori Director Associa DBA Premier Association Services, Miramar, FL, 33025
Associa DBA Premier Association Services Agent 10112 USA Today Way, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 Associa DBA Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2023-03-01 Associa DBA Premier Association Services, 10112 USA Today Way, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-04-24 Associa DBA Premier Association Services -
AMENDMENT 2009-10-26 - -
AMENDMENT 2007-11-28 - -
AMENDED AND RESTATEDARTICLES 2007-11-28 - -
AMENDMENT 2004-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-07
AMENDED ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
Reg. Agent Change 2016-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State