Search icon

CASTERLINE GROUP HOME, INC. - Florida Company Profile

Company Details

Entity Name: CASTERLINE GROUP HOME, 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: 27 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2006 (18 years ago)
Document Number: 764879
FEI/EIN Number 650030429

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

Address: Csterline Group Home Inc C/O CHRISTIAN GAV, 10721 NE 3rd Crt, Miami, FL, 33161, US
Mail Address: Casterline Group Home Inc, 10721 NE 3rd Crt, Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAVIRIA CHRISTIAN T President 136 NE 91 St, Miami Shores, FL, 33138
GAVIRIA MICHELLE A Chief Financial Officer 136 NE 91ST, MIAMI SHORES, FL, 33138
Mike Sharell Vice President 18805 NW 11TH COURT, Miami, FL, 33169
Daniels Sherell Chief Operating Officer 21050 NW 14TH PLACE, Miami, FL, 33169
GAVIRIA CHRISTIAN T Agent Csterline Group Home Inc C/O CHRISTIAN GAV, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077032 CASTERLINE GROUP HOME ACTIVE 2022-06-27 2027-12-31 - 10721 NE 3RD CRT, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 Csterline Group Home Inc C/O CHRISTIAN GAVIRIA, 10721 NE 3rd Crt, Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-07-07 Csterline Group Home Inc C/O CHRISTIAN GAVIRIA, 10721 NE 3rd Crt, Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 Csterline Group Home Inc C/O CHRISTIAN GAVIRIA, 1072 NE 3rd Crt, Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2012-03-22 GAVIRIA, CHRISTIAN T -
AMENDMENT 2006-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-06-13
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State