Search icon

CHANDELLE VENTURES INC.

Company Details

Entity Name: CHANDELLE VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2019 (6 years ago)
Date of dissolution: 07 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2024 (9 months ago)
Document Number: P19000048032
FEI/EIN Number 13-3649702
Address: 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 80113-7175, US
Mail Address: 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 80113-7175, US
Place of Formation: FLORIDA

Agent

Name Role
ROBERT D. ROYSTON, JR., P.A. Agent

Director

Name Role Address
ACKERMAN MICHAEL A Director 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 801137175
ACKERMAN STEVEN J Director 15 Wainscott Stone Rd., East Hampton, NY, 119752056
LAWRENCE CHERILYN K Director 5147 Beckman Terrace, Palm Beach Gardens, FL, 334186230

President

Name Role Address
ACKERMAN MICHAEL A President 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 801137175

Secretary

Name Role Address
ACKERMAN MICHAEL A Secretary 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 801137175

Treasurer

Name Role Address
ACKERMAN MICHAEL A Treasurer 15 CHERRY HILLS PARK DR., ENGLEWOOD, CO, 801137175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-26 Robert D. Royston, Jr., P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-26
Domestic Profit 2019-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State