Detail by Entity Name

Florida Not For Profit Corporation

CONDOMINIUM ASSOCIATION FOR CHATEAU VILLAGE CONDOMINIUM, INC.

Filing Information
735819 59-2360274 05/14/1976 FL ACTIVE AMENDMENT 04/19/2010 NONE
Principal Address
CASEY MANAGEMENT
4370 S TAMIAMIT TRAIL
#102
SARASOTA, FL 34231

Changed: 04/06/2021
Mailing Address
4370 S Tamiami Trl
#102
SARASOTA, FL 34231

Changed: 04/06/2021
Registered Agent Name & Address CASEY MANAGEMENT
4370 S Tamiami Trl
#102
SARASOTA, FL 34231

Name Changed: 04/06/2021

Address Changed: 04/06/2021
Officer/Director Detail Name & Address

Title Treasurer

Amstutz, Christopher
4370 S Tamiami Trl
#102
SARASOTA, FL 34231

Title President

Kelley, Jeffrey
4370 S Tamiami Trl
#102
SARASOTA, FL 34231

Title Asst. Secretary

SPENCE, BRIDGET
4370 S Tamiami Trl
#102
SARASOTA, FL 34231

Title Secretary

Marques, Sue
4370 S Tamiami Trl
#102
SARASOTA, FL 34231

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 04/05/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/29/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
06/10/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- Amendment View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
05/09/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
08/02/2004 -- Reg. Agent Change View image in PDF format
06/18/2004 -- Reg. Agent Resignation View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
05/21/1997 -- ANNUAL REPORT View image in PDF format
04/06/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format