Entity Name: | CHATEAU VILLAGE COOPERATIVE, 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: | 23 Nov 1994 (30 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 28 Jan 2000 (25 years ago) |
Document Number: | N94000005798 |
FEI/EIN Number |
591810036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 53RD AVE. WEST, BRADENTON, FL, 34207 |
Mail Address: | 612 53RD AVE. WEST, BRADENTON, FL, 34207 |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maxon Loyal | Treasurer | 409 Dublin Drive, BRADENTON, FL, 34207 |
Parker Roger | Director | 5506 Chateau lane, Bradenton, FL, 34207 |
Dobson Bill | Director | 507 Barca Court, Bradenton, FL, 34207 |
Raymond Robert | President | 603 Cyprus Circle, Bradenton, FL, 34207 |
Paff Lynda | Secretary | 411 Dublin Avenue, Bradenton, FL, 34207 |
Whitford Terry | Director | 5520 Denmark Drive, Bradenton, FL, 34207 |
Hall John | Agent | 3310 US HWY 301 N, ELLENTON, FL, 34222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000098101 | CHATEAU VILLAGE | ACTIVE | 2022-08-11 | 2027-12-31 | - | 3310 US HWY 301 N., ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Hall, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 3310 US HWY 301 N, ELLENTON, FL 34222 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 612 53RD AVE. WEST, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 612 53RD AVE. WEST, BRADENTON, FL 34207 | - |
RESTATED ARTICLES AND NAME CHANGE | 2000-01-28 | CHATEAU VILLAGE COOPERATIVE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State