Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHATEAUBLEU AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N29344 65-0082240 11/18/1988 FL ACTIVE REINSTATEMENT 01/19/2000
Principal Address
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Changed: 06/08/2021
Mailing Address
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Changed: 06/08/2021
Registered Agent Name & Address Gladstone Strum & Company
13794 NW 4th Street
203
Sunrise, FL 33325

Name Changed: 04/07/2024

Address Changed: 04/07/2024
Officer/Director Detail Name & Address

Title President

Castagneto, Yubor
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Title Treasurer

Alvarez, Rosario
175 Fontainebleau Blvd
Suite 2-M5
Miami, FL 33172

Title VP

Monroy, Hernando
175 Fontainebleau Blvd Suite
Suite 2-M5
MIAMI, FL 33172

Title Director

Fuentes, Miguel
175 Fontainebleau Blvd Suite
Suite 2-M5
MIAMI, FL 33172

Title Secretary

Sanguily, Marta R
175 Fontainebleau Boulevard
2-M5
Miami, FL 33172

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 09/27/2023
2024 04/07/2024

Document Images
04/07/2024 -- ANNUAL REPORT View image in PDF format
09/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
06/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
07/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
11/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
09/14/2010 -- ANNUAL REPORT View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
09/11/2008 -- ANNUAL REPORT View image in PDF format
09/04/2007 -- ANNUAL REPORT View image in PDF format
06/14/2006 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
05/05/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- REINSTATEMENT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format