Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LAUDERDALE OAKS CONDOMINIUM II, INC.

Cross Reference Name % CASTLE MGMT., INC.
Filing Information
717039 59-1353511 08/20/1969 FL ACTIVE REINSTATEMENT 12/05/2022
Principal Address
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319

Changed: 01/09/2008
Mailing Address
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319

Changed: 07/23/2007
Registered Agent Name & Address PHOENIX MANAGEMENT SERVICES, INC.
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319

Name Changed: 12/05/2022

Address Changed: 02/11/2009
Officer/Director Detail Name & Address

Title President

Moore, Claud
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319

Title VP

Page, Collen
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319

Title Secretary, Treasurer

WILLIAMS , MARIE
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319

Title Director

Bazil, Emmanual
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319

Annual Reports
Report YearFiled Date
2022 12/05/2022
2023 08/24/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
08/24/2023 -- ANNUAL REPORT View image in PDF format
12/05/2022 -- REINSTATEMENT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
12/10/2001 -- Reg. Agent Resignation View image in PDF format
12/10/2001 -- Reg. Agent Change View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
02/21/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- Reg. Agent Change View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
03/21/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format