Detail by Entity Name

Florida Not For Profit Corporation

CHATEAUBLEAU VILLAS AT MIDWAY CONDOMINIUM ASSOCIATION, INC.

Filing Information
N94000001463 65-0628236 03/21/1994 FL ACTIVE REINSTATEMENT 04/22/1999
Principal Address
471 Northwest 82 Avenue
MIAMI, FL 33126

Changed: 11/20/2017
Mailing Address
145 Madeira Ave
313
Coral Gables, FL 33134

Changed: 04/11/2024
Registered Agent Name & Address Pazos & Robaina
145 Madeira Ave
313
Coral Gables, FL 33134

Name Changed: 04/11/2024

Address Changed: 04/11/2024
Officer/Director Detail Name & Address

Title President

PRENDES, RODOLFO
145 Madeira Ave
313
Coral Gables, FL 33134

Title DIRECTOR

LOPEZ, ARMANDO
145 Madeira Ave
313
Coral Gables, FL 33134

Title Secretary, Treasurer

GUILLEN, MIGUEL
145 Madeira Ave
313
Coral Gables, FL 33134

Title Director

Sanchez, Guarionex
145 Madeira Ave
313
Coral Gables, FL 33134

Title VP

Rodriguez, Oscar
145 Madeira Ave
313
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 03/22/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
06/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
08/18/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
05/13/2009 -- ANNUAL REPORT View image in PDF format
12/11/2008 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
11/21/2007 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
06/20/2006 -- Reg. Agent Resignation View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
11/22/2002 -- Reg. Agent Change View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- REINSTATEMENT View image in PDF format
04/09/1998 -- Reg. Agent Change View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format