Search icon

LANSBROOK MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LANSBROOK MASTER 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: 08 Oct 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Sep 2000 (25 years ago)
Document Number: N22908
FEI/EIN Number 592948526

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

Mail Address: c/o Castle Management, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: Castle Management, 12270 SW 3rd Street, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tillesen Scott Secretary c/o Castle Management, Plantation, FL, 33325
Lango Thomas Treasurer c/o Castle Management, Plantation, FL, 33325
Thiel Brian President c/o Castle Management, Plantation, FL, 33325
Kunsman Ken Director c/o Castle Management, Plantation, FL, 33325
Fitzgerald George Director c/o Castle Management, Plantation, FL, 33325
Christofferson Todd Director c/o Castle Management, Plantation, FL, 33325
Rabin Bennett Agent Rabin Parker Gurley, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Rabin, Bennett -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 Castle Management, 12270 SW 3rd Street, 200, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2021-11-17 Castle Management, 12270 SW 3rd Street, 200, Plantation, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 Rabin Parker Gurley, 28059 US Hwy 19 N, Suite #301, Clearwater, FL 33761 -
AMENDMENT 2000-09-25 - -
AMENDMENT 1988-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-12-01
ANNUAL REPORT 2020-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State