Search icon

CHEZ SOLEIL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CHEZ SOLEIL 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: 05 Apr 1999 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: N99000002197
FEI/EIN Number 593687738

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

Mail Address: 1155 Pasadena Ave S, South Pasadena, FL, 33707, US
Address: 2 15th Avenue, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dagostino Lauri Boar 1155 Pasadena Ave S, South Pasadena, FL, 33707
McPhail Doug Boar 1155 Pasadena Ave S, South Pasadena, FL, 33707
Armstrong Richard Treasurer 1155 Pasadena Ave S, South Pasadena, FL, 33707
Wolfersberger Trent Boar 1155 Pasadena Ave S, South Pasadena, FL, 33707
Van Romer Helen President 1155 Pasadena Ave S, South Pasadena, FL, 33707
MC HOMES REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1155 Pasadena Ave S, Ste H, South Pasadena, FL 33707 -
REGISTERED AGENT NAME CHANGED 2024-04-26 MC Homes Realty Inc -
CHANGE OF MAILING ADDRESS 2024-04-26 2 15th Avenue, Indian Rocks Beach, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2 15th Avenue, Indian Rocks Beach, FL 33785 -
AMENDED AND RESTATEDARTICLES 2021-12-09 - -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-03-11
Amended and Restated Articles 2021-12-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State