Search icon

CHATEAUX GARDENS OF SANS SOUCI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAUX GARDENS OF SANS SOUCI 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: 01 Aug 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2015 (10 years ago)
Document Number: N94000003788
FEI/EIN Number 651029101

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

Address: 1111 Kane Concourse, Suite 517, Bay Harbor Islands, FL, 33154, US
Mail Address: 1111 Kane Concourse, Suite 517, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boano Gabriel Agent 1111 Kane Concourse, Bay Harbor Islands, FL, 33154
Mendal Isaac Secretary 1111 Kane Concourse, Suite 517, Bay Harbor Islands, FL, 33154
Sawicki Daniel Vice President 1111 Kane Concourse, Suite 517, Bay Harbor Islands, FL, 33154
Boano Gabriel President 1111 Kane Concourse, Suite 517, Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 1111 Kane Concourse, Suite 517, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Boano, Gabriel -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 1111 Kane Concourse, Suite 517, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-09-08 1111 Kane Concourse, Suite 517, Bay Harbor Islands, FL 33154 -
REINSTATEMENT 2015-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-10 - -
AMENDED AND RESTATEDARTICLES 2001-01-25 - -
REINSTATEMENT 2000-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State