Search icon

CASTLE #10 CONDOMINIUM, INC

Company Details

Entity Name: CASTLE #10 CONDOMINIUM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Jan 2010 (15 years ago)
Document Number: 723281
FEI/EIN Number 59-1445087
Address: 2271 N.W. 47th Terrace, Lauderhill, FL 33313
Mail Address: Castle #10 Condominium, Inc, 2271 NW 47th Terrace, Lauderhill, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NF TEAM MANAGEMENT LLC Agent

Director

Name Role Address
Thomas, Micheline Director 2271 NW 47th Terrace, Lauderhill, FL 33313
Rolle, Gwendolyn Director 2271 NW 47th Terrace, Lauderhill, FL 33313
Burrell, Monica Director 2271 NW 47th Terrace, Lauderhill, FL 33313
Bennett, Dorothy Director 2271 NW 47th Terrace, Lauderhill, FL 33313
McLeod, Clarence Director 2271 NW 47th Terrace, Lauderhill, FL 33313
Walker, Jean Director 2271 NW 47th Terrace, Lauderhill, FL 33313

Treasurer

Name Role Address
Pusey, Mavis Treasurer 2271 NW 47th Terrace, Lauderhill, FL 33313

Secretary

Name Role Address
Burrell, Monica Secretary 2271 NW 47th Terrace, Lauderhill, FL 33313
Marcotte, Margaret Secretary 2271 NW 47th Terrace, Lauderhill, FL 33313

President

Name Role Address
Hadley, Estella President 2271 NW 47th Terrace, Lauderhill, FL 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2271 N.W. 47th Terrace, Lauderhill, FL 33313 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2271 N.W. 47th Terrace, Lauderhill, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 NF Team Management No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2271 NW 47th Terrace, Lauderhill, FL 33313 No data
CANCEL ADM DISS/REV 2010-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State