Search icon

CASTLE #12 CONDOMINIUM, INC.

Company Details

Entity Name: CASTLE #12 CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Apr 1973 (52 years ago)
Document Number: 726211
FEI/EIN Number 59-1499153
Address: C/O 4TH FLOOR OFFICE, 4751 NW 21 ST, LAUDERHILL, FL 33313
Mail Address: C/O 4TH FLOOR OFFICE, 4751 NW 21 ST, LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Basulto Robbins & Associates, LLP Agent 14160 Palmetto Frontage Road,, STE #22, Miami Lakes, FL 33016

President

Name Role Address
Thompson , Sharon President 4751 NW 21 ST, #509 LAUDERHILL, FL 33313

Vice President

Name Role Address
DUNNE, JOHN Vice President 4751 NW 21 St, #104 LAUDERHILL, FL 33313

Treasurer

Name Role Address
LAGACE, JOANNE Treasurer 4751 NW 21 St, #317 LAUDERHILL, FL 33313

Secretary

Name Role Address
BRISEBOIS, ROBERT Secretary 4751 NW 21 St, #311 LAUDERHILL, FL 33313

Director

Name Role Address
QUESNEL, ROBERT Director 4751 NW 21 St, #610 LAUDERHILL, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Basulto Robbins & Associates, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 14160 Palmetto Frontage Road,, STE #22, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2024-09-30 C/O 4TH FLOOR OFFICE, 4751 NW 21 ST, LAUDERHILL, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 C/O 4TH FLOOR OFFICE, 4751 NW 21 ST, LAUDERHILL, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
Reg. Agent Change 2024-08-06
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-02-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State