Search icon

THE CASTILLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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