Search icon

THE CASTLEWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CASTLEWOOD CONDOMINIUM ASSOCIATION, 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: 12 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: 745908
FEI/EIN Number 591981717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENNIFER M CUNHA, ESQ Agent 601 HERITAGE DR, Jupiter, FL, 33458
LUDWIG ANDREW President c/o Coastal Property Management, Jupiter, FL, 33477
Krett Regina Chief Financial Officer c/o Coastal Property Management, Jupiter, FL, 33477
HUMPHRIES TAYLOR Treasurer c/o Coastal Property Management, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2018-02-07 JENNIFER M CUNHA, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 601 HERITAGE DR, SUITE 424, Jupiter, FL 33458 -
REINSTATEMENT 2011-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-01-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State