Search icon

DANIA CHATEAU DE VILLE CONDOMINIUM ASSOCATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANIA CHATEAU DE VILLE CONDOMINIUM ASSOCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: c/o Community Association Consulting Exper, 1127 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411, US
Mail Address: c/o Community Association Consulting Exper, 1127 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank, Weinberg & Black, P.L. Agent 7805 SW 6th Court, Plantation, FL, 33324
Weldon Julie President c/o Community Association Consulting Exper, Royal Palm Beach, FL, 33411
LVOVSKY MITCHELL Treasurer c/o Community Association Consulting Exper, Royal Palm Beach, FL, 33411
Gato Suzanna Secretary c/o Community Association Consulting Exper, Royal Palm Beach, FL, 33411
Kless Maureen Vice President c/o Community Association Consulting Exper, Royal Palm Beach, FL, 33411

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State