Entity Name: | CASTLE #16 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: | 05 Dec 1973 (51 years ago) |
Document Number: | 728197 |
FEI/EIN Number |
591499151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4740 NW 21ST STREET, Main Office, LAUDERHILL, FL, 33313, US |
Mail Address: | 4740 NW 21ST STREET, Main Office, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMAN CAROL | President | 4740 NW 21ST STREET, LAUDERHILL, FL, 33313 |
BLACK TYLER | Vice President | 4740 NW 21ST STREET, LAUDERHILL, FL, 33313 |
O'DAVIES ANGELA | Secretary | 4740 NW 21ST STREET, LAUDERHILL, FL, 33313 |
LAUZON LINDA | Treasurer | 4740 NW 21ST STREET, LAUDERHILL, FL, 33313 |
OATES ANNETTE | Director | 4740 NW 21ST STREET, LAUDERHILL, FL, 33313 |
MCINTOSH ZERONIE | Director | 4740 NW 21ST STREET, LAUDERHILL, FL, 33313 |
Basulto Robbins & Associates, LLP | Agent | 14160 NW 77 Court, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 4740 NW 21ST STREET, Main Office, LAUDERHILL, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 4740 NW 21ST STREET, Main Office, LAUDERHILL, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-17 | Basulto Robbins & Associates, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 14160 NW 77 Court, SUITE 22, MIAMI LAKES, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-08 |
AMENDED ANNUAL REPORT | 2020-08-17 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State