Entity Name: | CASTLE # 7 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: | 07 Mar 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1992 (32 years ago) |
Document Number: | 722849 |
FEI/EIN Number |
650044323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Accountsult LLC, 3109 Stirling Rd, Ft. Lauderdale, FL, 33312, US |
Mail Address: | 2251 NW 48 TERR, LAUDERHILL, FL, 33313 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Klutse Lynette | President | 2251 N.W. 48 TER., LAUDERHILL, FL, 33313 |
Storr Kenneth | Boar | 2251 NW 48 TERR, LAUDERHILL, FL, 33313 |
Siegal Adoni | Treasurer | 2251 NW 48 TERR, LAUDERHILL, FL, 33313 |
Serota Carol | Secretary | 2251 NW 48th Terrace, Lauderhill, FL, 33313 |
Bailey James | Vice President | 2251 NW 48 Terr, Lauderhill, FL, 33319 |
STEVENS & GOLDWYN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | c/o Accountsult LLC, 3109 Stirling Rd, 202, Ft. Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-11 | STEVENS & GOLDWYN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-11 | 2 SOUTH UNIVERSITY DRIVE, SUITE 329, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | c/o Accountsult LLC, 3109 Stirling Rd, 202, Ft. Lauderdale, FL 33312 | - |
REINSTATEMENT | 1992-11-17 | - | - |
CANCEL FOR NON-PAYMENT | 1976-09-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-28 |
Reg. Agent Change | 2015-12-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State