Entity Name: | CASTLE #11 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: | 24 Oct 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2022 (3 years ago) |
Document Number: | 724628 |
FEI/EIN Number |
591499155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Castle #11 Condominium, 4750 NW 22 Court Office), Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTE MICHEL D | President | 4750 NW 22 Court, LAUDERHILL, FL, 33313 |
Perreault Denis | Director | 4750 NW 22 Court #207, LAUDERHILL, FL, 33313 |
Scolarici Joe | Agent | 4750 NW 22 Court (Office), Lauderhill, FL, 33313 |
DUPUIS JULIE | Asst | 4750 NW 22 Court, LAUDERHILL, FL, 33313 |
DESROCHES JOCELYN | RECO | 4750 NW 22 Court, LAUDERHILL, FL, 33313 |
Perreault Denis | I | 4750 NW 22 Court #207, LAUDERHILL, FL, 33313 |
HURST ANDREW | Director | 4750 NW 22 Court, LAUDERHILL, FL, 33313 |
Guilbault Daniel D | Vice President | 4750 NW 22nd CT, Lauderhill, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-12 | Scolarici, Joe | - |
AMENDMENT | 2022-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | Castle #11 Condominium, 4750 NW 22 Court, Lauderhill, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | Castle #11 Condominium, 4750 NW 22 Court, Lauderhill, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 4750 NW 22 Court, Lauderhill, FL 33313 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-12 |
Amendment | 2022-05-17 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State