Search icon

CARRIAGE VILLAGE LANDOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARRIAGE VILLAGE LANDOWNERS' 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: 03 Mar 1976 (49 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Nov 2017 (7 years ago)
Document Number: 735108
FEI/EIN Number 591916766

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

Address: 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917, US
Mail Address: 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lachman Alyce Director 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917
Foy Greg Director 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917
Adams Victoria President 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917
Buss Cheryl Secretary 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917
Remus Herm Treasurer 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917
Inabnitt Dan Director 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL, 33917
BECKER & POLIAKOFF, PA Agent 12140 CARISSA COMMERCE COURT, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-02 BECKER & POLIAKOFF, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 12140 CARISSA COMMERCE COURT, SUITE 200, FORT MYERS, FL 33912 -
AMENDED AND RESTATEDARTICLES 2017-11-28 - -
AMENDED AND RESTATEDARTICLES 2017-10-09 - -
AMENDMENT 1995-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-23 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 1990-02-23 5451 BAYSHORE ROAD, NORTH FORT MYERS, FL 33917 -
AMENDMENT 1989-06-27 - -
AMENDMENT 1989-05-26 - -
AMENDMENT 1988-04-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
Reg. Agent Change 2019-05-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-15
Amended and Restated Articles 2017-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State