Search icon

CHAMBORD PROPERTIES LTD. INC. - Florida Company Profile

Company Details

Entity Name: CHAMBORD PROPERTIES LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 22 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2005 (20 years ago)
Document Number: P33665
FEI/EIN Number 133225862

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

Address: 96000 Overseas Hwy, Unit U-3, Key Largo, FL, 33037, US
Mail Address: c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4Fl, New York, NY, 10036, US
ZIP code: 33037
County: Monroe
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Romero Luis A Director c/o Lopez & Romero, P.C., New York, NY, 10036
LOPEZ MARTA E Director c/o Lopez & Romero, P.C., New York, NY, 10036
Familia Yaira Director c/o Lopez & Romero, P.C., New York, NY, 10036
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 96000 Overseas Hwy, Unit U-3, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 96000 Overseas Hwy, Unit U-3, Key Largo, FL 33037 -
REINSTATEMENT 2005-02-04 - -
REGISTERED AGENT NAME CHANGED 2005-02-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State