Search icon

CASTLE #4 CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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