Entity Name: | DANIA CHATEAU DE VILLE CONDOMINIUM ASSOCATION, 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: | 22 Apr 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2011 (14 years ago) |
Document Number: | N93000001801 |
FEI/EIN Number |
650753742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Phoenix Management Services, Inc, 4800 N St Rd 7, Lauderdale Lakes, FL, 33319, US |
Mail Address: | C/O Phoenix Management Services, Inc, 4800 N St Rd 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weldon Julie | President | C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
LVOVSKY MITCHELL | Treasurer | C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Eades Suzanna | Secretary | C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Goldberg Sheldon | Agent | C/O Phoenix Management Services, Inc, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | C/O Phoenix Management Services, Inc, 4800 N St Rd 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | C/O Phoenix Management Services, Inc, 4800 N St Rd 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | C/O Phoenix Management Services, Inc, 4800 N St Rd 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Goldberg, Sheldon | - |
REINSTATEMENT | 2011-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1996-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000113374 | TERMINATED | 1000000382729 | BROWARD | 2012-12-21 | 2033-01-16 | $ 2,040.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State