Entity Name: | CASTLE #4 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 Apr 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | 720752 |
FEI/EIN Number |
591402609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 N. W. 22ND COURT, LAUDERHILL, FL, 33313 |
Mail Address: | 4801 N. W. 22ND COURT, LAUDERHILL, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY SANDRA | President | 4801 NW 22 CT, LAUDERHILL, FL, 33313 |
JOSEPH PIERRE | Vice President | 4801 NW 22ND COURT, LAUDERHILL, FL, 33313 |
Morris Pauline | Treasurer | 4801 nw 22nd court, Lauderhill, FL, 33313 |
Lesly Eugene | Director | 4801 N. W. 22ND COURT, LAUDERHILL, FL, 33313 |
BIRMINGHAM MICHAEL | SECE | 4801 N. W. 22ND COURT, LAUDERHILL, FL, 33313 |
LEVY SANDRA | Agent | 4801 N W 22 CT, LAUDERHILL, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-05-10 | LEVY, SANDRA | - |
REINSTATEMENT | 2011-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-24 | 4801 N W 22 CT, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-07 | 4801 N. W. 22ND COURT, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2000-04-07 | 4801 N. W. 22ND COURT, LAUDERHILL, FL 33313 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900003866 | LAPSED | 04-012772 | 17TH JUD CIR BROWARD CO CIV | 2005-02-08 | 2010-02-24 | $37426.19 | ALLSTATE FLORIDIAN INSURANCE COMPANY A/S/O, HYPHER BROWN, P.O. BOX 21169, ROANOKE, VA 24018 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-03-31 |
Off/Dir Resignation | 2020-11-16 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State