Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CASTLE COUNCIL, INC.

Filing Information
735001 59-1707558 02/20/1976 FL ACTIVE REINSTATEMENT 11/05/1999
Principal Address
AMERI-TECH REALTY, INC.
24701 US HIGHWAY 19 N #102
CLEARWATER, FL 33763

Changed: 04/29/2009
Mailing Address
AMERI-TECH REALTY, INC.
24701 US HIGHWAY 19 N #102
CLEARWATER, FL 33763

Changed: 04/29/2009
Registered Agent Name & Address BROWDER, KAREN
24701 US HIGHWAY 19 N #102
CLEARWATER, FL 33763

Name Changed: 04/10/2014

Address Changed: 04/29/2009
Officer/Director Detail Name & Address

Title TD

PAVLAK, JODY
AMERI-TECH REALTY, INC.
24701 US HIGHWAY 19 N #102
CLEARWATER, FL 33763

Title VPD

SNYDER, JON
AMERI-TECH REALTY, INC.
24701 US HIGHWAY 19 N #102
CLEARWATER, FL 33763

Title SD

ANDERSON, KEVIN
AMERI-TECH REALTY, INC.
24701 US HIGHWAY 19 N #102
CLEARWATER, FL 33763

Title PD

REICH, ANITA
AMERI-TECH REALTY, INC.
24701 US HIGHWAY 19 N #102
CLEARWATER, FL 33763

Title DIR

THEISEN, CRAIG
AMERI-TECH REALTY, INC.
24701 US HIGHWAY 19 N #102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/06/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/03/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- Reg. Agent Change View image in PDF format
05/19/2000 -- Reg. Agent Resignation View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
11/05/1999 -- REINSTATEMENT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format