Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHATEAU BATON ROUGE, INC.

Filing Information
768703 59-2305463 05/31/1983 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 06/30/2022 NONE
Principal Address
795 Ridge Lake Blvd Suite 300
Memphis, TN 38120

Changed: 04/27/2021
Mailing Address
795 Ridge Lake Blvd Suite 300
Memphis, TN 38120

Changed: 04/27/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/13/2020

Address Changed: 08/13/2020
Officer/Director Detail Name & Address

Title President

Hammond, Joshua
795 Ridge Lake Blvd Suite 300
Memphis, TN 38120

Title Treasurer

Shea, Patrick
795 Ridge Lake Blvd, Suite 300
Memphis, TN 38120

Title Director

Segel, Mark
795 Ridge Lake Blvd, Suite 300
Memphis, TN 38120

Title Director

Ballard, Timothy
795 Ridge Lake Blvd Suite 300
Memphis, TN 38120

Title Director

Stringer, Lawson
181 Westdale Ave.
Daly City, CA 94015

Title Director

White, Eleanor
1730 Glenwood Place
Memphis, TN 38104

Title Director

Cook, Robert
795 Ridge Lake Blvd Suite 300
Memphis, TN 38120

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/21/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
06/30/2022 -- Amended/Restated Article/NC View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- Reg. Agent Change View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
08/04/2017 -- Amendment View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
09/21/2004 -- Amendment View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format