Entity Name: | CASTLE #2 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: | 10 Nov 1970 (54 years ago) |
Document Number: | 719668 |
FEI/EIN Number |
591402606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Address: | 4880 N.W. 22ND STREET, CASTLE GARDEN BLDG 2, LAUDERHILL, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALANCY & REED, P.A. | Agent | - |
BROWN PHILLIPS CHERIANNA | President | 4880 NW 22 Street #209, LAUDERHILL, FL, 33313 |
ALLEN PATRICE | Vice President | 4880 NW 22 Street, LAUDERHILL, FL, 33313 |
LEGAULT STEPHANE | Director | 4880 NW 22 Street, LAUDERHILL, FL, 33313 |
COLES YVES | Secretary | 4880 NW 22 Street #204, LAUDERHILL, FL, 33313 |
REYES RAY | Treasurer | 4880 NW 22 Street #200, LAUDERHILL, FL, 33313 |
BROWN AUGUSTUS | Vice President | 4880 NW 22 Street #109, LAUDERHILL, FL, 33313 |
BROWN AUGUSTUS | Manager | 4880 NW 22 Street #109, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-13 | VALANCY & REED, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-13 | 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 4880 N.W. 22ND STREET, CASTLE GARDEN BLDG 2, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-17 | 4880 N.W. 22ND STREET, CASTLE GARDEN BLDG 2, LAUDERHILL, FL 33313 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-08-13 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State