Search icon

CASTILLO AT TIBURON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASTILLO AT TIBURON 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: 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

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

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

Key Officers & Management

Name Role Address
Avtges Alan Vice President 2858 Tiburon Blvd. E. #103, NAPLES, FL, 34109
Williams Glenn Treasurer 2842 Tiburon Blvd. E. #102, NAPLES, FL, 34109
Pietrzkoski Daniel Director 2830 Tiburon Blvd. E. #103, NAPLES, FL, 34109
Fanning Brian Director 2835 Tiburon Blvd. E. #103, NAPLES, FL, 34109
DeBoest Richard Agent 6609 Willow Park Drive, NAPLES, FL, 34109
Pettey Lou President 2850 Tiburon Blvd. E. #103, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 DeBoest, Richard -
CHANGE OF MAILING ADDRESS 2022-04-20 21101 Design Parc Lane, Suite 102, Estero, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 6609 Willow Park Drive, Second Floor, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 21101 Design Parc Lane, Suite 102, Estero, FL 33928 -
AMENDMENT 2010-11-23 - -
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 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 700000063707
AMENDMENT 2003-08-11 - -

Documents

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 Apr 2025

Sources: Florida Department of State