Entity Name: | CASTILLIAN CLUB CONDOMINIUM, 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 Nov 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2016 (9 years ago) |
Document Number: | 749816 |
FEI/EIN Number |
591977931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9455 W. FLAGLER ST., MIAMI, FL, 33174, US |
Mail Address: | c/o Universe Consultant, Inc., 7466 NW 8th Street, MIAMI, FL, 33126, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ ALEJANDRO | President | c/o Universe Consultant, Inc., MIAMI, FL, 33126 |
BOVINO BENJAMIN | Secretary | c/o Universe Consultant, Inc., MIAMI, FL, 33126 |
vazquez JOSE L | Treasurer | c/o Universe Consultant, Inc., MIAMI, FL, 33126 |
Sanchez Cesar | Vice President | c/o Universe Consultant, Inc., MIAMI, FL, 33126 |
SCHULL GUISELLE | Director | c/o Universe Consultant, Inc., MIAMI, FL, 33126 |
CUEVAS, GARCIA & TORRES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 9455 W. FLAGLER ST., MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 4000 Ponce De Leon Blvd, Suite # 770, Coral Gables, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-19 | Cuevas, Garcia & Torres, P.A. | - |
REINSTATEMENT | 2016-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-08 | 9455 W. FLAGLER ST., MIAMI, FL 33174 | - |
REINSTATEMENT | 2001-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1995-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-06-17 |
AMENDED ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-07-27 |
Reg. Agent Resignation | 2020-11-30 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State