Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CASTILLIAN CLUB CONDOMINIUM, INC.
Filing Information
749816
59-1977931
11/15/1979
FL
ACTIVE
REINSTATEMENT
04/25/2016
Principal Address
Changed: 03/08/2009
9455 W. FLAGLER ST.
MIAMI, FL 33174
MIAMI, FL 33174
Changed: 03/08/2009
Mailing Address
Changed: 04/19/2024
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126
7466 NW 8th Street
MIAMI, FL 33126
Changed: 04/19/2024
Registered Agent Name & Address
Cuevas, Garcia & Torres, P.A.
Name Changed: 04/19/2024
Address Changed: 04/19/2024
Registered Agent Resigned: 11/30/2020
4000 Ponce De Leon Blvd
Suite # 770
Coral Gables, FL 33146
Suite # 770
Coral Gables, FL 33146
Name Changed: 04/19/2024
Address Changed: 04/19/2024
Registered Agent Resigned: 11/30/2020
Officer/Director Detail
Name & Address
Title President
GUTIERREZ, ALEJANDRO
Title Secretary
BOVINO, BENJAMIN
Title Treasurer
vazquez, JOSE LUIS
Title VICE-PRESIDENT
PEREZ, MAYRA
Title ASSISTANCE-SECRETARY
SCHULL, GUISELLE
Title President
GUTIERREZ, ALEJANDRO
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126
7466 NW 8th Street
MIAMI, FL 33126
Title Secretary
BOVINO, BENJAMIN
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126
7466 NW 8th Street
MIAMI, FL 33126
Title Treasurer
vazquez, JOSE LUIS
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126
7466 NW 8th Street
MIAMI, FL 33126
Title VICE-PRESIDENT
PEREZ, MAYRA
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126
7466 NW 8th Street
MIAMI, FL 33126
Title ASSISTANCE-SECRETARY
SCHULL, GUISELLE
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126
7466 NW 8th Street
MIAMI, FL 33126
Annual Reports
Report Year | Filed Date |
2023 | 02/10/2023 |
2024 | 02/26/2024 |
2024 | 04/19/2024 |
Document Images