Search icon

THE CARVER RANCHES-HYDE PARK HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE CARVER RANCHES-HYDE PARK HOMEOWNERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: 707635
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4001 SW 25th Street, WEST PARK, FL, 33023, US
Mail Address: 4430 SW 18TH STREET, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Price Marvin President 4001 SW 25th Street, WEST PARK, FL, 33023
Morgan Cloreta 1st 4211 SW 26th Street, WEST PARK, FL, 33023
Evans Terry L 2nd 4710 SW 24th Street, WEST PARK, FL, 33023
HARDY CAROLYN M Treasurer 4430 SW 18TH STREET, WEST PARK, FL, 33023
Hughley Beverly Secretary 4320 SW 27th Street, West Park, FL, 33023
Hardy Larry Advi 4430 SW 18th Street, West Park, FL, 33023
Price Marvin Agent 4001 SW 25th Street, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 4211 SW 26TH STREET, WEST PARK, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 4211 SW 26TH STREET, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Morgan, Cloreta -
CHANGE OF MAILING ADDRESS 2012-02-06 4211 SW 26TH STREET, WEST PARK, FL 33023 -
REINSTATEMENT 1998-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1987-12-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-31
Amendment 2021-06-01
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State