Search icon

CASTAWAY SHORES CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CASTAWAY SHORES 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: 21 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 1985 (40 years ago)
Document Number: N03821
FEI/EIN Number 592650151

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

Mail Address: c/o Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Kissimmee, FL, 34744, US
Address: 3115 Kirkland Road, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leonard-Beals KATHLEEN A President c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Watts Michael GSr. Treasurer c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
Artemis Lifestyles Services Agent c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
STABLER CHERYL Vice President c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
McCoy-Greene Flora Director c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744
SOWERS JANICE Secretary c/o Artemis Lifestyle Services, Inc., Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 3115 Kirkland Road, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 2024-06-28 3115 Kirkland Road, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2024-06-28 Artemis Lifestyles Services -
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 c/o Artemis Lifestyle Services, Inc., 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 -
AMENDMENT 1985-06-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State