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 |
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 |
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 | - | - |
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