Search icon

CASTELAND REAL ESTATE CORPORATION

Company Details

Entity Name: CASTELAND REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2017 (7 years ago)
Document Number: P07000010470
FEI/EIN Number 208301189
Address: 461 E Commercial Blvd, Oakland Park, FL, 33334, US
Mail Address: 461 E Commercial Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STREHSE ELIZABETH Agent 461 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334

President

Name Role Address
Strehse Elizabeth President 461 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000114498 BRIDGE REALTY & INVESTMENTS EXPIRED 2009-06-07 2014-12-31 No data 366 SOUTH MAIN STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-10 STREHSE, ELIZABETH No data
AMENDMENT 2017-08-24 No data No data
AMENDMENT 2015-04-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 461 E. COMMERCIAL BLVD., OAKLAND PARK, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-05 461 E Commercial Blvd, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2014-02-05 461 E Commercial Blvd, Oakland Park, FL 33334 No data
NAME CHANGE AMENDMENT 2008-05-05 CASTELAND REAL ESTATE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-08-24
Amendment 2017-08-24
ANNUAL REPORT 2017-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State