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 |
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 | - |
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 | - | - |
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