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
612 53RD AVE. WEST
BRADENTON, FL 34207

Changed: 04/26/2006
Mailing Address
612 53RD AVE. WEST
BRADENTON, FL 34207

Changed: 04/26/2006
Registered Agent Name & Address Hall, John
3310 US HWY 301 N
ELLENTON, FL 34222

Name Changed: 02/05/2024

Address Changed: 03/27/2019
Officer/Director Detail Name & Address

Title Treasurer

Maxon, Loyal
409 Dublin Drive
BRADENTON, FL 34207

Title Director

Parker, Roger
5506 Chateau lane
Bradenton, FL 34207

Title Director

Dobson, Bill
507 Barca Court
Bradenton, FL 34207

Title President

Raymond, Robert
603 Cyprus Circle
Bradenton, FL 34207

Title Secretary

Paff, Lynda
411 Dublin Avenue
Bradenton, FL 34207

Title Director

Whitford, Terry
5520 Denmark Drive
Bradenton, FL 34207

Title VP

Young, Charles
5537 Denmark Drive
Bradenton, FL 34207

Title Director

Monfils, Debbie
406 Bolivia Blvd
Bradenton, FL 34207

Title Director

Hemingway, Betty
315 Danube Circle
Bradenton, FL 34207

Annual Reports
Report YearFiled Date
2022 01/21/2022
2023 04/05/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
02/21/2001 -- ANNUAL REPORT View image in PDF format
08/02/2000 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- Restated Articles & Name Chan View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
07/09/1998 -- ANNUAL REPORT View image in PDF format
03/20/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format