Search icon

CASTLE APTS. #1 CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CASTLE APTS. #1 CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: 718117
FEI/EIN Number 591553339

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2060 NW 48TH TERRACE, STE #207, LAUDERHILL, FL, 33313, US
Mail Address: 2060 NW 48TH TERRACE, STE #207, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH ROBERT President 2060 NW 48 TERRACE # 207, LAUDERHILL, FL, 33313
LYNCH RUTH Secretary 2060 NW 48 TERRACE # 207, LAUDERHILL, FL, 33313
SERGILE PIERRE Treasurer 2060 NW 48 TERRACE # 106, LAUDERHILL, FL, 33313
Monroe Hilton Director 2060 NW 48TH TERRACE, LAUDERHILL, FL, 33313
Aranes Yanina Vice President 4503 SW 26th Terrace, Dania Beach, FL, 33004
LYNCH ROBERT Agent 2060 NW 48TH TERRACE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-03 - -
PENDING REINSTATEMENT 2011-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 2060 NW 48TH TERRACE, STE #207, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2006-07-12 2060 NW 48TH TERRACE, STE #207, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2006-07-12 LYNCH, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2006-07-12 2060 NW 48TH TERRACE, # 207, LAUDERHILL, FL 33313 -
REVOCATION OF VOLUNTARY DISSOLUT 2006-07-12 - -
AMENDMENT 2006-07-12 - -
VOLUNTARY DISSOLUTION 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State