Search icon

THE CASTILLIAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CASTILLIAN 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: 05 Nov 1979 (45 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 09 Jun 1997 (28 years ago)
Document Number: 749665
FEI/EIN Number 592071550

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

Mail Address: PO Box 8158, Longboat Key, FL, 34228, US
Address: 4545 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE J. GREGORY Treasurer 4545 GULF OF MEXICO DR. #506, LONGBOAT KEY, FL, 34228
KRIEGER Matt Vice President 4525 GULF OF MEXICO DR. #303, LONGBOAT KEY, FL, 34228
COFFARO JEFF President 4545 GULF OF MEXICO DR. #412, LONGBOAT KEY, FL, 34228
Harcke Denise Secretary 4545 Gulf Of Mexico Drive #309, Longboat Key, FL, 34228
Friedmann Laura Director 4525 Gulf of Mexico Drive #102, Longboat Key, FL, 34228
Novak David Asst PO Box 8158, Longboat Key, FL, 34228
LONGBOAT PRIVATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 595 Bay Isles Rd, Ste 225, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2021-03-26 4545 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2021-03-26 LONGBOAT PRIVATE SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 4545 GULF OF MEXICO DR., LONGBOAT KEY, FL 34228 -
RESTATED ARTICLES 1997-06-09 - -
AMENDMENT 1997-01-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State