Entity Name: | NEWCASTLE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 1997 (27 years ago) |
Document Number: | P97000105404 |
FEI/EIN Number | 650798741 |
Address: | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL, 33919, US |
Mail Address: | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPROUL GEOFFREY G | Agent | 4600 Summerlin Road, Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
SPROUL GEOFFREY | Director | 4600 Summerlin Road, Fort Myers, FL, 33919 |
SPROUL CAROL J | Director | 4600 Summerlin Road, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL 33919 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-28 | 4600 Summerlin Road, Suite C-2 #403, Fort Myers, FL 33919 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-27 | SPROUL, GEOFFREY G | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State