Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
DANIA CHATEAU DE VILLE CONDOMINIUM ASSOCATION, INC.
Filing Information
N93000001801
65-0753742
04/22/1993
FL
ACTIVE
REINSTATEMENT
04/21/2011
Principal Address
Changed: 04/24/2023
C/O Phoenix Management Services, Inc
4800 N St Rd 7
Suite 105
Lauderdale Lakes, FL 33319
4800 N St Rd 7
Suite 105
Lauderdale Lakes, FL 33319
Changed: 04/24/2023
Mailing Address
Changed: 04/24/2023
C/O Phoenix Management Services, Inc
4800 N St Rd 7
Suite 105
Lauderdale Lakes, FL 33319
4800 N St Rd 7
Suite 105
Lauderdale Lakes, FL 33319
Changed: 04/24/2023
Registered Agent Name & Address
Goldberg, Sheldon
Name Changed: 04/24/2023
Address Changed: 04/24/2023
C/O Phoenix Management Services, Inc
4800 N St Rd 7
Suite 105
Lauderdale Lakes, FL 33319
4800 N St Rd 7
Suite 105
Lauderdale Lakes, FL 33319
Name Changed: 04/24/2023
Address Changed: 04/24/2023
Officer/Director Detail
Name & Address
Title President
Weldon, Julie
Title Treasurer
LVOVSKY, MITCHELL
Title Secretary
Eades, Suzanna
Title President
Weldon, Julie
C/O Phoenix Management Services
4800 N State Rd 7
Suite 105
Lauderdale Lakes, FL 33319
4800 N State Rd 7
Suite 105
Lauderdale Lakes, FL 33319
Title Treasurer
LVOVSKY, MITCHELL
C/O Phoenix Management Services
4800 N State Rd 7
Suite 105
Lauderdale Lakes, FL 33319
4800 N State Rd 7
Suite 105
Lauderdale Lakes, FL 33319
Title Secretary
Eades, Suzanna
C/O Phoenix Management Services
4800 N State Rd 7, Ste 105
Suite 105
Lauderdale Lakes, FL 33319
4800 N State Rd 7, Ste 105
Suite 105
Lauderdale Lakes, FL 33319
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 04/24/2023 |
2024 | 04/23/2024 |
Document Images