Entity Name: | CASTLE #3 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: | 21 May 1970 (55 years ago) |
Document Number: | 718558 |
FEI/EIN Number |
591402608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BENCHMARK PROPERTY MGMT., 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | C/O BENCHMARK PROPERTY MGMT., 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Samuels Ivylin | Director | 4881 NW 22 STREET A8, LAUDERHILL, FL, 33313 |
RANSOM HARVEY | Secretary | 4881 NW 22ND ST A9, FORT LAUDERDALE, FL, 33313 |
RANSOM HARVEY | Treasurer | 4881 NW 22ND ST A9, FORT LAUDERDALE, FL, 33313 |
GUYHER ENA | Vice President | 4881 NW 22 Street #B11, LAUDERHILL, FL, 33313 |
Gray Mary | Director | 4881 NW 22 Street #B5, LAUDERHILL, FL, 33313 |
Gutierrez Diane R | President | 4881 NW 22 Street, LAUDERHILL, FL, 33313 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-05 | C/O BENCHMARK PROPERTY MGMT., 7932 WILES ROAD, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2013-03-05 | C/O BENCHMARK PROPERTY MGMT., 7932 WILES ROAD, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-21 | 1200 PARK CENTRAL BLVD S, POMPANO BEACH, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State