Search icon

CARLYLE HOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARLYLE HOUSE 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: 05 Jun 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2000 (25 years ago)
Document Number: 726608
FEI/EIN Number 591464750

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

Address: 2773 SOUTH OCEAN BLVD., C/O BOARD OF DIRECTORS, PALM BEACH, FL, 33480
Mail Address: 2773 SOUTH OCEAN BLVD., C/O BOARD OF DIRECTORS, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & POLIAKOFF, P.A. Agent -
Sears Rollo President 2773 SOUTH OCEAN., PALM BEACH, FL, 33480
Sweet Sharon Vice President 2773 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480
Jeffery Lynn L Secretary 2773 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480
Lawler Dan Treasurer 2773 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480
Frank Nathan Director 2773 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480
Rabauer Franz Director 2773 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-09-18 2773 SOUTH OCEAN BLVD., C/O BOARD OF DIRECTORS, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2014-09-18 2773 SOUTH OCEAN BLVD., C/O BOARD OF DIRECTORS, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2014-09-18 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-09-18 625 NORTH FLAGLER DRIVE 7TH FLOOR, WEST PALM BEACH, FL 33401 -
AMENDMENT 2000-02-14 - -
AMENDMENT 1991-08-16 - -
AMENDMENT 1991-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-08-15
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State