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 |
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 | - |
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 | - | - |
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