Search icon

THE CHATELAIN GROUP, INC.

Company Details

Entity Name: THE CHATELAIN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P07000006761
FEI/EIN Number 208252821
Address: 2650 NW 38th Street, BOCA RATON, FL, 33434, US
Mail Address: 2650 NW 38th Street, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHATELAIN PHILIPPE Agent 2650 NW 38th Street, BOCA RATON, FL, 33434

President

Name Role Address
CHATELAIN PHILIPPE President 2650 NW 38th Street, BOCA RATON, FL, 33434

Treasurer

Name Role Address
CHATELAIN PHILIPPE Treasurer 2650 NW 38th Street, BOCA RATON, FL, 33434

Director

Name Role Address
CHATELAIN PHILIPPE Director 2650 NW 38th Street, BOCA RATON, FL, 33434
ROMAIN-CHATELAIN GUERDA Director 2650 NW 38th Street, BOCA RATON, FL, 33434

Vice President

Name Role Address
ROMAIN-CHATELAIN GUERDA Vice President 2650 NW 38th Street, BOCA RATON, FL, 33434

Secretary

Name Role Address
ROMAIN-CHATELAIN GUERDA Secretary 2650 NW 38th Street, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133700156 REAL INSPECTION SERVICES EXPIRED 2008-05-12 2013-12-31 No data 9751 DOMINICAN DRIVE, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 2650 NW 38th Street, BOCA RATON, FL 33434 No data
CHANGE OF MAILING ADDRESS 2020-06-26 2650 NW 38th Street, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 CHATELAIN, PHILIPPE No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2650 NW 38th Street, BOCA RATON, FL 33434 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State