Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CHATEAU-BY-THE-SEA, INC.
Filing Information
721551
59-1410730
08/19/1971
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
04/04/2023
NONE
Principal Address
Changed: 05/05/2000
3663 S. ATLANTIC AVENUE
NEW SMYRNA BEACH, FL 32169
NEW SMYRNA BEACH, FL 32169
Changed: 05/05/2000
Mailing Address
Changed: 05/05/2000
3663 S. ATLANTIC AVENUE
NEW SMYRNA BEACH, FL 32169
NEW SMYRNA BEACH, FL 32169
Changed: 05/05/2000
Registered Agent Name & Address
NSB Realty Team, Inc.
Name Changed: 04/25/2024
Address Changed: 04/25/2024
116 Faulkner St, Ste 3
New Smyrna Beach, FL 32168
New Smyrna Beach, FL 32168
Name Changed: 04/25/2024
Address Changed: 04/25/2024
Officer/Director Detail
Name & Address
Title Secretary
Acuff, Bob
Title Director
Hickey, Kevin
Title President
Harris, Becky
Title Director
Scott, Leslie
Title Treasurer
Montgomery, Joe
Title Director
Dibiasio, Robin
Title Director
Avera, Steve
Title Secretary
Acuff, Bob
126 Willshire Drive
Elizabethton, TN 37643
Elizabethton, TN 37643
Title Director
Hickey, Kevin
3663 S Atlantic Ave
32C
New Smyrna Beach, FL 32169
32C
New Smyrna Beach, FL 32169
Title President
Harris, Becky
7355 Rolling River Parkway
Nashville, TN 37221
Nashville, TN 37221
Title Director
Scott, Leslie
4723 Hall Road
Orlando, FL 32817
Orlando, FL 32817
Title Treasurer
Montgomery, Joe
2042 Courtney Road
York, SC 29745
York, SC 29745
Title Director
Dibiasio, Robin
3663 S. Atlantic Ave.
33D
New Smyrna Beach, FL 32169
33D
New Smyrna Beach, FL 32169
Title Director
Avera, Steve
3663 S. Atlantic Ave.
23D
New Smyrna Beach, FL 32169
23D
New Smyrna Beach, FL 32169
Annual Reports
Report Year | Filed Date |
2023 | 02/01/2023 |
2024 | 03/06/2024 |
2024 | 04/25/2024 |
Document Images