Search icon

CASTLE #10 CONDOMINIUM, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State