Entity Name: | THE CASTILLE 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: | 15 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2011 (14 years ago) |
Document Number: | N95000000744 |
FEI/EIN Number |
650752024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4011 N Meridian Ave, Miami Beach, FL, 33140, US |
Mail Address: | 328 crandon blvd #119-310, Key Biscayne, FL, 33149, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOAVENI DARIA | President | 328 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Fernandez-Vega Grisel | Secretary | 333 W 41st Street, Miami Beach, FL, 33140 |
BARROSO PIRES SONIA | Treasurer | 328 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
ONENESS MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 328 crandon blvd #119-310, key biscayne, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | ONENESS MANAGEMENT | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 4011 N Meridian Ave, Miami Beach, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-09 | 4011 N Meridian Ave, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2011-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2004-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2021-03-20 |
AMENDED ANNUAL REPORT | 2020-10-13 |
AMENDED ANNUAL REPORT | 2020-09-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State