Search icon

CHATEAU COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHATEAU COVE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 1996 (29 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: N96000005314
FEI/EIN Number 650645994

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

Address: 7393 ORANGEWOOD LANE, BOCA RATON, FL, 33433, US
Mail Address: 7393 ORANGEWOOD LANE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sharnak lawrence President 7393 ORANGEWOOD LANE, BOCA RATON, FL, 33433
COLEMAN RONALD Vice President 7410 ORANGEWOOD LANE, BOCA RATON, FL, 33433
Blumenkrantz Harold Secretary 7411 ORANGEWOOD LANE, BOCA RATON, FL, 33433
Sharnak lawrence Agent 7393 ORANGEWOOD LANE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 7393 ORANGEWOOD LANE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2022-02-01 7393 ORANGEWOOD LANE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Sharnak, lawrence -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 7393 ORANGEWOOD LANE, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State