Search icon

CHAMBORD PROPERTIES LTD. INC.

Company Details

Entity Name: CHAMBORD PROPERTIES LTD. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 13-3225862
Address: 96000 Overseas Hwy, Unit U-3, Key Largo, FL 33037
Mail Address: c/o Lopez & Romero, P.C., 1120 Ave of the Americas, 4Fl, New York, NY 10036
ZIP code: 33037
County: Monroe
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
Romero, Luis Alfredo Director c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036
LOPEZ, MARTA E Director c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036
Familia, Yaira Director c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036

President

Name Role Address
Romero, Luis Alfredo President c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036

Secretary

Name Role Address
LOPEZ, MARTA E Secretary c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036

Treasurer

Name Role Address
LOPEZ, MARTA E Treasurer c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036

Asst. Secretary

Name Role Address
Familia, Yaira Asst. Secretary c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036

Asst. Treasurer

Name Role Address
Familia, Yaira Asst. Treasurer c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-13 96000 Overseas Hwy, Unit U-3, Key Largo, FL 33037 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 96000 Overseas Hwy, Unit U-3, Key Largo, FL 33037 No data
REINSTATEMENT 2005-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-04 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

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: 03 Feb 2025

Sources: Florida Department of State