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
9455 W. FLAGLER ST.
MIAMI, FL 33174

Changed: 03/08/2009
Mailing Address
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126

Changed: 04/19/2024
Registered Agent Name & Address Cuevas, Garcia & Torres, P.A.
4000 Ponce De Leon Blvd
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
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126

Title Secretary

BOVINO, BENJAMIN
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126

Title Treasurer

vazquez, JOSE LUIS
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126

Title VICE-PRESIDENT

PEREZ, MAYRA
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126

Title ASSISTANCE-SECRETARY

SCHULL, GUISELLE
c/o Universe Consultant, Inc.
7466 NW 8th Street
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2023 02/10/2023
2024 02/26/2024
2024 04/19/2024

Document Images
04/19/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
11/30/2020 -- Reg. Agent Resignation View image in PDF format
02/27/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- REINSTATEMENT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
02/06/2010 -- ANNUAL REPORT View image in PDF format
03/08/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
06/06/2003 -- Reg. Agent Change View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- REINSTATEMENT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
11/15/1979 -- Off/Dir Resignation View image in PDF format
11/15/1979 -- Off/Dir Resignation View image in PDF format