Entity Name: | CARROLLWOOD VILLAGE NORTHMEADOW CLUSTER HOUSES CONDOMINIUM 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: | 12 Jul 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Sep 1985 (40 years ago) |
Document Number: | 730194 |
FEI/EIN Number |
591632817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 GUNN HWY, TAMPA, FL, 33618 |
Mail Address: | 4131 GUNN HWY, TAMPA, FL, 33618 |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hooker Roy | Vice President | 4131 GUNN HWY, TAMPA, FL, 33618 |
MENENDEZ MERCY | Secretary | 4131 GUNN HWY, TAMPA, FL, 33618 |
SANCHEZ RAY | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
DEAL TOM | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
TOMPKINS PAMELA | President | 4131 GUNN HWY, TAMPA, FL, 33618 |
Ellioitt Paul | Director | 4131 GUNN HWY, TAMPA, FL, 33618 |
MENENDEZ MERCY | Treasurer | 4131 GUNN HWY, TAMPA, FL, 33618 |
FRISCIA & ROSS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-24 | FRISCIA & ROSS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-24 | 5550 W. EXECUTIVE DR., 250, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 4131 GUNN HWY, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 4131 GUNN HWY, TAMPA, FL 33618 | - |
REINSTATEMENT | 1985-09-19 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-10-24 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State