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
Changed: 01/09/2008
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319
105
LAUDERDALE LAKES, FL 33319
Changed: 01/09/2008
Mailing Address
Changed: 07/23/2007
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319
105
LAUDERDALE LAKES, FL 33319
Changed: 07/23/2007
Registered Agent Name & Address
PHOENIX MANAGEMENT SERVICES, INC.
Name Changed: 12/05/2022
Address Changed: 02/11/2009
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319
105
LAUDERDALE LAKES, FL 33319
Name Changed: 12/05/2022
Address Changed: 02/11/2009
Officer/Director Detail
Name & Address
Title President
Moore, Claud
Title VP
Page, Collen
Title Secretary, Treasurer
WILLIAMS , MARIE
Title Director
Bazil, Emmanual
Title President
Moore, Claud
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319
105
LAUDERDALE LAKES, FL 33319
Title VP
Page, Collen
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319
105
LAUDERDALE LAKES, FL 33319
Title Secretary, Treasurer
WILLIAMS , MARIE
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319
105
LAUDERDALE LAKES, FL 33319
Title Director
Bazil, Emmanual
4800 N. STATE ROAD 7
105
LAUDERDALE LAKES, FL 33319
105
LAUDERDALE LAKES, FL 33319
Annual Reports
Report Year | Filed Date |
2022 | 12/05/2022 |
2023 | 08/24/2023 |
2024 | 02/20/2024 |
Document Images