Search icon

CASTLE #9 CONDOMINIUM, INC

Company Details

Entity Name: CASTLE #9 CONDOMINIUM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: 723280
FEI/EIN Number 59-1445086
Address: 2291 NW 48TH TERRACE, LAUDERHILL, FL 33313
Mail Address: 2291 NW 48TH TERRACE, LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CASTLE #9 CONDOMINIUM, INC Agent

Director

Name Role Address
MAGARET, STEELE Director 2291 N.W. 48TH TERR #108, LAUDERHILL, FL 33313
WILLIAMS, TAKEISHA Director 2291 NW 48th Terr #201, Lauderhill, FL 33313

President

Name Role Address
HILL, MAXINE President 2291 N.W. 48TH TERR #204, LAUDERHILL, FL 33313

Asst. Treasurer

Name Role Address
BRADY, Earl Asst. Treasurer 2291 NW 48th Terr #104, Lauderhill, FL 33313

Secretary

Name Role Address
Brawn, Amanda Secretary 2291 NW 48th Terr #216, Lauderhill, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-14 Castle #9 Condominium Inc No data
AMENDMENT 2017-09-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 2291 NW 48TH TERR, LAUDERHILL, FL 33313 No data
CHANGE OF MAILING ADDRESS 2010-03-29 2291 NW 48TH TERRACE, LAUDERHILL, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 2291 NW 48TH TERRACE, LAUDERHILL, FL 33313 No data
CANCEL ADM DISS/REV 2009-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-02
Amendment 2017-09-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State