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 |
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 |
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 | - | - |
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