Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LES CHATEAUX AT INTERNATIONAL GARDENS CONDOMINIUM ASSOCIATION, INC.

Filing Information
N16673 65-0122935 09/05/1986 FL ACTIVE AMENDMENT 01/14/2013 NONE
Principal Address
10300 Sunset Drive
Ste 284
Miami, FL 33173

Changed: 03/03/2022
Mailing Address
EXCLUSIVE PROPERTY MANAGEMENT GROUP
175 FONTAINEBLEAU BLVD
SUITE 2G1
Miami, FL 33172

Changed: 03/30/2023
Registered Agent Name & Address MEJIA LAW GROUP
9100 S DADELAND BLVD
SUITE 512
MIAMI, FL 33156

Name Changed: 10/22/2021

Address Changed: 10/22/2021
Officer/Director Detail Name & Address

Title P

Reyes, Victor H
EXCLUSIVE PROPERTY MANAGEMENT GROUP
175 FONTAINEBLEAU BLVD
SUITE 2G1
Miami, FL 33172

Title VPD/T

TORRES, LUIS
EXCLUSIVE PROPERTY MANAGEMENT GROUP
SUITE 2G1
MIAMI, FL 33172

Title Secretary

Socorro, Jose R.
EXCLUSIVE PROPERTY MANAGEMENT GROUP
175 FONTAINEBLEAU BLVD
SUITE 2G1
MIAMI, FL 33172

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/30/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
10/22/2021 -- Reg. Agent Change View image in PDF format
10/21/2021 -- Reg. Agent Resignation View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- Reg. Agent Change View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
07/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- Reg. Agent Change View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
09/09/2013 -- Reg. Agent Change View image in PDF format
07/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- Amendment View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- Reg. Agent Resignation View image in PDF format
06/16/2011 -- ANNUAL REPORT View image in PDF format
05/31/2011 -- ANNUAL REPORT View image in PDF format
05/27/2011 -- ANNUAL REPORT View image in PDF format
05/18/2011 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
08/17/2010 -- ANNUAL REPORT View image in PDF format
08/11/2010 -- Reg. Agent Change View image in PDF format
06/14/2010 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
11/09/2006 -- REINSTATEMENT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format