Entity Name: | CASTLE #10 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: | 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 |
591445087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2271 N.W. 47th Terrace, Lauderhill, FL, 33313, US |
Mail Address: | Castle #10 Condominium, Inc, 2271 NW 47th Terrace, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Micheline | Director | 2271 NW 47th Terrace, Lauderhill, FL, 33313 |
Pusey Mavis | Treasurer | 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 |
NF TEAM MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 2271 N.W. 47th Terrace, Lauderhill, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 2271 N.W. 47th Terrace, Lauderhill, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | NF Team Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 2271 NW 47th Terrace, Lauderhill, FL 33313 | - |
CANCEL ADM DISS/REV | 2010-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State