Entity Name: | CASTILLO AT TIBURON CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Nov 2010 (14 years ago) |
Document Number: | N00000007850 |
FEI/EIN Number | 651063185 |
Address: | 21101 Design Parc Lane, Suite 102, Estero, FL, 33928, US |
Mail Address: | C/O CASTLE MANAGEMENT, LLC, 12270 SW 3rd Street, Plantation, FL, 33325, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeBoest Richard | Agent | 6609 Willow Park Drive, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Pettey Lou | President | 2850 Tiburon Blvd. E. #103, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Avtges Alan | Vice President | 2858 Tiburon Blvd. E. #103, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Williams Glenn | Treasurer | 2842 Tiburon Blvd. E. #102, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Pietrzkoski Daniel | Director | 2830 Tiburon Blvd. E. #103, NAPLES, FL, 34109 |
Fanning Brian | Director | 2835 Tiburon Blvd. E. #103, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | DeBoest, Richard | No data |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 21101 Design Parc Lane, Suite 102, Estero, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 21101 Design Parc Lane, Suite 102, Estero, FL 33928 | No data |
AMENDMENT | 2010-11-23 | No data | No data |
MERGER NAME CHANGE | 2007-03-12 | CASTILLO AT TIBURON CONDOMINIUM ASSOCIATION, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
MERGER | 2007-03-12 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000063707 |
AMENDMENT | 2003-08-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State