Search icon

CASTILLO GRAND HOTEL CONDOMINIUM RESIDENCES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASTILLO GRAND HOTEL CONDOMINIUM RESIDENCES 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: 07 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2013 (11 years ago)
Document Number: N07000001410
FEI/EIN Number 260404353

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

Address: 1 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US
Mail Address: 1 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tripp Scott PA Agent C/O MATTHEW ZIFRONY, ESQ, FORT LAUDERDALE, FL, 33301
Mazzotta Bruno President One North Fort Lauderdale Beach Boulevard, Fort Lauderdale, FL, 33304
GROSSMAN STEVEN Vice President One North Fort Lauderdale Beach Boulevard, Fort Lauderdale, FL, 33304
STAUFFER ROBERT Secretary One North Fort Lauderdale Beach Boulevard, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 1 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-01-08 1 NORTH FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 C/O MATTHEW ZIFRONY, ESQ, 110 SE 6TH STREET, 15TH FLOOR, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-01-21 Tripp Scott PA -
AMENDMENT 2013-10-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State