Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LE CHATEAU ROYAL CONDOMINIUM ASSOCIATION, INC.

Filing Information
725028 59-1502174 12/14/1972 FL ACTIVE REINSTATEMENT 09/27/2021
Principal Address
3540 S OCEAN BLVD.
SOUTH PALM BEACH, FL 33480
Mailing Address
3540 S OCEAN BLVD.
SOUTH PALM BEACH, FL 33480
Registered Agent Name & Address Stoloff & Manoff, PA
1818 Australian Ave, South
Suite 400
West Palm Beach, FL 33409

Name Changed: 09/27/2021

Address Changed: 09/27/2021
Officer/Director Detail Name & Address

Title President

Duckman, William
3540 South Ocean Blvd
South Palm Beach, FL 33480

Title VP

Pappanikou, John
3540 South Ocean Blvd
South Palm Beach, FL 33480

Title Treasurer

Amann, Laura
3540 South Ocean Blvd
South Palm Beach, FL 33480

Title Secretary

Treyger, Bella
3540 S OCEAN BLVD.
SOUTH PALM BEACH, FL 33480

Title Director

Spencer, Michael
3540 S Ocean Blvd.
South Palm Beach, FL 33480

Title Director

Diaz-Campbell, Carlene
3540 S Ocean Blvd.
South Palm Beach, FL 33480

Title Director

Andrews, Scott
3540 South Ocean Blvd.
South Palm Beach, FL 33480

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 02/28/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
09/27/2021 -- REINSTATEMENT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- Reg. Agent Change View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
09/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
03/08/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
05/16/2005 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- Reg. Agent Change View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format