Search icon

CASTELANE LOFTS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASTELANE LOFTS HOMEOWNERS 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: 26 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2012 (13 years ago)
Document Number: N10000002070
FEI/EIN Number 454672082

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

Address: 721-733 SE 13th St, Fort Lauderdale, FL, 33316-6004, US
Mail Address: 1220 Miami Rd, SUITE 6, Fort Lauderdale, FL, 33316, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Kyle Treasurer 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 330646854
Singer Joel Director 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 330646854
Novorro Alexandra Vice President 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 330646854
Garzon Jonathan Secretary 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 330646854
VERZURA ANDREW President 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 330646854
Shafor Steven Agent 1220 Miami Rd, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-11 721-733 SE 13th St, Fort Lauderdale, FL 33316-6004 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Shafor, Steven -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1220 Miami Rd, SUITE 6, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 721-733 SE 13th St, Fort Lauderdale, FL 33316-6004 -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State