Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CASTLE GARDENS EXECUTIVE COUNCIL, INC.

Filing Information
729921 59-1552348 05/31/1974 FL ACTIVE AMENDMENT 04/15/2022 NONE
Principal Address
4850 NW 22ND CT.
LAUDERHILL, FL 33313

Changed: 02/12/2016
Mailing Address
4850 NW 22ND CT.
LAUDERHILL, FL 33313

Changed: 01/15/2021
Registered Agent Name & Address Castle Gardens Executive
4850 NW 22nd Ct
Lauderhill, FL 33313

Name Changed: 01/25/2023

Address Changed: 01/25/2023
Officer/Director Detail Name & Address

Title President

Brown-Phillips, Cherianna
4850 NW 22ND CT.
LAUDERHILL, FL 33313

Title VP

SAMUELS, IVYLIN
2271 NW 48 Terrace #212
LAUDERHILL, FL 33313

Title Director

GALANO, EROIDE
4850 NW 22ND CT.
LAUDERHILL, FL 33313

Title VP of Entertainment

BLACK, TYLER
4850 NW 22ND CT.
LAUDERHILL, FL 33313

Title VP of Security

COLLESANO, YOLANDE
4850 NW 22ND CT
LAUDERHILL, FL 33313

Title Treasurer

RAYMOND, JOHANNE
4850 NW 22ND CT
LAUDERHILL, FL 33313

Title Secretary

Kienst, Victoria
4850 NW 22nd Ct
Lauderhill, FL 33313

Annual Reports
Report YearFiled Date
2021 01/15/2021
2022 01/21/2022
2023 01/25/2023

Document Images
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- Amendment View image in PDF format
01/21/2022 -- ANNUAL REPORT View image in PDF format
05/18/2021 -- Amendment View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
07/21/2014 -- Amendment View image in PDF format
07/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/19/2014 -- Reg. Agent Change View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
10/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
11/19/2012 -- ANNUAL REPORT View image in PDF format
11/02/2012 -- ANNUAL REPORT View image in PDF format
07/03/2012 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
10/25/2010 -- Reg. Agent Change View image in PDF format
10/20/2010 -- REINSTATEMENT View image in PDF format
05/07/2010 -- Merger View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- ANNUAL REPORT View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/16/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
02/19/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format