Search icon

CHATEAU VILLAGE COOPERATIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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