Search icon

ANNIE'S CASTLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANNIE'S CASTLE 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: 15 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: 747694
FEI/EIN Number 591926325

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

Mail Address: P.O. BOX 19439, PLANTATION, FL, 33318, US
Address: 8751 W. BROWARD BLVD., PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPOVICH DAVID Director 905 NE 28 STREET, WILTON MANORS, FL, 33334
BRACE CHRISTOPHER Director 905 NE 28 STREET, WILTON MANORS, FL, 33334
MOHSEN ADEL Director 905 NE 28 St #208, Wilton Manors, FL, 33334
Campbell Eileen Director 117 W 123 St #1A, NEW YORK, NY, 10027
RODRIGUEZ ANDRES Director 44 NE 29TH ST, WILTON MANORS, FL, 33334
PEREZ JULIO Director 905 NE 28TH ST, WILTON MANORS, FL, 33334
THE LAW OFFICES OF LEE H. BALLARD, P.A. Agent 10100 W SAMPLE RD, THIRD FLOOR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-11-24 THE LAW OFFICES OF LEE H. BALLARD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-11-24 10100 W SAMPLE RD, THIRD FLOOR, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 8751 W. BROWARD BLVD., SUITE 400, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2014-04-22 8751 W. BROWARD BLVD., SUITE 400, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-18
Reg. Agent Change 2020-11-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State