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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
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 |
Name | Role | Address |
---|---|---|
Romero, Luis Alfredo | President | c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036 |
Name | Role | Address |
---|---|---|
LOPEZ, MARTA E | Secretary | c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036 |
Name | Role | Address |
---|---|---|
LOPEZ, MARTA E | Treasurer | c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036 |
Name | Role | Address |
---|---|---|
Familia, Yaira | Asst. Secretary | c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036 |
Name | Role | Address |
---|---|---|
Familia, Yaira | Asst. Treasurer | c/o Lopez & Romero, P.C., 1120 Ave of the Americas, Fl 4 New York, NY 10036 |
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 |
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