Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CHATEAU VILLAGE COOPERATIVE, INC.
Filing Information
N94000005798
59-1810036
11/23/1994
FL
ACTIVE
RESTATED ARTICLES AND NAME CHANGE
01/28/2000
NONE
Principal Address
Changed: 04/26/2006
612 53RD AVE. WEST
BRADENTON, FL 34207
BRADENTON, FL 34207
Changed: 04/26/2006
Mailing Address
Changed: 04/26/2006
612 53RD AVE. WEST
BRADENTON, FL 34207
BRADENTON, FL 34207
Changed: 04/26/2006
Registered Agent Name & Address
Hall, John
Name Changed: 02/05/2024
Address Changed: 03/27/2019
3310 US HWY 301 N
ELLENTON, FL 34222
ELLENTON, FL 34222
Name Changed: 02/05/2024
Address Changed: 03/27/2019
Officer/Director Detail
Name & Address
Title Treasurer
Maxon, Loyal
Title Director
Parker, Roger
Title Director
Dobson, Bill
Title President
Raymond, Robert
Title Secretary
Paff, Lynda
Title Director
Whitford, Terry
Title VP
Young, Charles
Title Director
Monfils, Debbie
Title Director
Hemingway, Betty
Title Treasurer
Maxon, Loyal
409 Dublin Drive
BRADENTON, FL 34207
BRADENTON, FL 34207
Title Director
Parker, Roger
5506 Chateau lane
Bradenton, FL 34207
Bradenton, FL 34207
Title Director
Dobson, Bill
507 Barca Court
Bradenton, FL 34207
Bradenton, FL 34207
Title President
Raymond, Robert
603 Cyprus Circle
Bradenton, FL 34207
Bradenton, FL 34207
Title Secretary
Paff, Lynda
411 Dublin Avenue
Bradenton, FL 34207
Bradenton, FL 34207
Title Director
Whitford, Terry
5520 Denmark Drive
Bradenton, FL 34207
Bradenton, FL 34207
Title VP
Young, Charles
5537 Denmark Drive
Bradenton, FL 34207
Bradenton, FL 34207
Title Director
Monfils, Debbie
406 Bolivia Blvd
Bradenton, FL 34207
Bradenton, FL 34207
Title Director
Hemingway, Betty
315 Danube Circle
Bradenton, FL 34207
Bradenton, FL 34207
Annual Reports
Report Year | Filed Date |
2022 | 01/21/2022 |
2023 | 04/05/2023 |
2024 | 02/05/2024 |
Document Images