Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHATEAU-BY-THE-SEA, INC.

Filing Information
721551 59-1410730 08/19/1971 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/04/2023 NONE
Principal Address
3663 S. ATLANTIC AVENUE
NEW SMYRNA BEACH, FL 32169

Changed: 05/05/2000
Mailing Address
3663 S. ATLANTIC AVENUE
NEW SMYRNA BEACH, FL 32169

Changed: 05/05/2000
Registered Agent Name & Address NSB Realty Team, Inc.
116 Faulkner St, Ste 3
New Smyrna Beach, FL 32168

Name Changed: 04/25/2024

Address Changed: 04/25/2024
Officer/Director Detail Name & Address

Title Secretary

Acuff, Bob
126 Willshire Drive
Elizabethton, TN 37643

Title Director

Hickey, Kevin
3663 S Atlantic Ave
32C
New Smyrna Beach, FL 32169

Title President

Harris, Becky
7355 Rolling River Parkway
Nashville, TN 37221

Title Director

Scott, Leslie
4723 Hall Road
Orlando, FL 32817

Title Treasurer

Montgomery, Joe
2042 Courtney Road
York, SC 29745

Title Director

Dibiasio, Robin
3663 S. Atlantic Ave.
33D
New Smyrna Beach, FL 32169

Title Director

Avera, Steve
3663 S. Atlantic Ave.
23D
New Smyrna Beach, FL 32169

Annual Reports
Report YearFiled Date
2023 02/01/2023
2024 03/06/2024
2024 04/25/2024

Document Images
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- Amended and Restated Articles View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/20/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- Amendment View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- REINSTATEMENT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format