Detail by Entity Name

Florida Not For Profit Corporation

CHATEAU DE VILLE CONDOMINIUM ASSOCIATION, INC.

Filing Information
758623 59-2227556 06/03/1981 FL ACTIVE REINSTATEMENT 03/29/2019
Principal Address
1170 Celebration Blvd
STE 202
Celebration, FL 34747

Changed: 03/17/2023
Mailing Address
1170 Celebration Blvd
STE 202
Celebration, FL 34747

Changed: 03/17/2023
Registered Agent Name & Address ACCESS RESIDENTIAL MANAGEMENT LLC
1170 Celebration Blvd
STE 202
Celebration, FL 34747

Name Changed: 03/17/2023

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title President

Ballast, Marilys
1170 Celebration Blvd
STE 202
Celebration, FL 34747

Title VP

Zambrana, Aidalina
1170 Celebration Blvd
STE 202
Celebration, FL 34747

Title Secretary

Mora, Luana
1170 Celebration Blvd
STE 202
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 03/17/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- REINSTATEMENT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
09/29/2010 -- REINSTATEMENT View image in PDF format
09/28/2009 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
11/06/2008 -- Reg. Agent Change View image in PDF format
09/29/2008 -- Reg. Agent Resignation View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
09/26/2003 -- Reg. Agent Change View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
06/05/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format