Search icon

CASTLEGARDE, INC.

Company Details

Entity Name: CASTLEGARDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2001 (24 years ago)
Document Number: P01000054888
FEI/EIN Number 651114432
Address: 4911 S. WEST SHORE BLVD., TAMPA, FL, 33611
Mail Address: 4911 S. WEST SHORE BLVD., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASTLEGARDE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651114432 2023-07-31 CASTLEGARDE INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JON BEBEAU
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651114432 2021-08-02 CASTLEGARDE INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing JON BEBEAU
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651114432 2020-05-11 CASTLEGARDE INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing ALAN ROPES
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401 K PROFIT SHARING PLAN TRUST 2018 651114432 2019-07-15 CASTLEGARDE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ALAN ROPES
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401 K PROFIT SHARING PLAN TRUST 2017 651114432 2018-06-26 CASTLEGARDE INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing ALAN W ROPES
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401 K PROFIT SHARING PLAN TRUST 2016 651114432 2017-07-11 CASTLEGARDE INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing ALAN W. ROPES
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401 K PROFIT SHARING PLAN TRUST 2015 651114432 2016-06-14 CASTLEGARDE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing ALAN W ROPES
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401 K PROFIT SHARING PLAN TRUST 2014 651114432 2015-07-21 CASTLEGARDE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ALAN W. ROPES
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401 K PROFIT SHARING PLAN TRUST 2013 651114432 2014-05-08 CASTLEGARDE INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing ALAN W. ROPES
Valid signature Filed with authorized/valid electronic signature
CASTLEGARDE INC 401 K PROFIT SHARING PLAN TRUST 2012 651114432 2013-05-24 CASTLEGARDE INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 8138724844
Plan sponsor’s address 4911 S WEST SHORE BLVD, TAMPA, FL, 336113329

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing CASTLEGARDE INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOWNSEND DAVID A Agent 608 WEST HORATIO STREET, TAMPA, FL, 33606

President

Name Role Address
JON BEBEAU M President 4911 S. WEST SHORE BLVD., TAMPA, FL, 33611

Vice President

Name Role Address
Lavallee Muriel Vice President 4911 S. WEST SHORE BLVD., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-30 TOWNSEND, DAVID AESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 608 WEST HORATIO STREET, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 4911 S. WEST SHORE BLVD., TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2006-02-14 4911 S. WEST SHORE BLVD., TAMPA, FL 33611 No data

Court Cases

Title Case Number Docket Date Status
CASTLEGARDE, INC., ET AL VS EDWARD P. FRANCIS 2D2011-1309 2011-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08002500CI

Parties

Name JON BEBEAU
Role Appellant
Status Active
Name CASTLEGARDE, INC.
Role Appellant
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name EDWARD P. FRANCIS
Role Appellee
Status Active
Representations JILLIAN L. FELTHAM, ESQ., RICHARD E. FEE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-09
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant
Docket Date 2011-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-08-22
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO RELY UPON ADDITIONAL AUTHORITIES AT ORAL ARGUMENT
On Behalf Of CASTLEGARDE, INC.
Docket Date 2011-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 14 VOLUMES SCHAEFER (VOLS 2-14 LOCATED IN A BOX DOWN HALL IN BACK OFFICE)
Docket Date 2011-07-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/12/11
On Behalf Of CASTLEGARDE, INC.
Docket Date 2011-06-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-06-23
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of CASTLEGARDE, INC.
Docket Date 2011-06-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/17/11
On Behalf Of EDWARD P. FRANCIS
Docket Date 2011-06-17
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure
Docket Date 2011-06-17
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of EDWARD P. FRANCIS
Docket Date 2011-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDWARD P. FRANCIS
Docket Date 2011-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CASTLEGARDE, INC.
Docket Date 2011-05-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 05/.23/11
On Behalf Of CASTLEGARDE, INC.
Docket Date 2011-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David A. Townsend, Esq. 0149560
Docket Date 2011-03-31
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d
Docket Date 2011-03-29
Type Response
Subtype Response
Description RESPONSE ~ Response in oppositon to AA's motion to consolidate appeals.
On Behalf Of EDWARD P. FRANCIS
Docket Date 2011-03-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/10-4646
On Behalf Of CASTLEGARDE, INC.
Docket Date 2011-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CASTLEGARDE, INC.
Docket Date 2011-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State