Entity Name: | CARIBBEAN ISLES RESIDENTIAL PARK CIVIC 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: | 22 Nov 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2024 (6 months ago) |
Document Number: | 740863 |
FEI/EIN Number |
591994122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 ELSBERRY RD, APOLLO BEACH, FL, 33572, US |
Mail Address: | 405 ELSBERRY RD, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yaede Gloria | President | 405 ELSBERRY RD, APOLLO BEACH, FL, 33572 |
CLINGAN JODY | Trustee | 405 ELSBERRY RD, APOLLO BEACH, FL, 33572 |
WIDGER LESLEY | Trustee | 405 ELSBERRY RD, APOLLO BEACH, FL, 33572 |
Chapman Wendy | ACTI | 405 ELSBERRY RD, APOLLO BEACH, FL, 33572 |
BRONSON VIRGINIA | Agent | 242 N ST GEORGE CIRCLE, APOLLO BEACH, FL, 33572 |
BRONSON VIRGINIA A | Treasurer | 405 ELSBERRY RD, APOLLO BEACH, FL, 33572 |
WINCENCIAK TED | Secretary | 405 ELSBERRY RD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-12-16 | 242 N ST GEORGE CIRCLE, APOLLO BEACH, FL 33572 | - |
AMENDMENT | 2024-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | BRONSON, VIRGINIA | - |
AMENDMENT | 2017-06-01 | - | - |
NAME CHANGE AMENDMENT | 1991-08-20 | CARIBBEAN ISLES RESIDENTIAL PARK CIVIC ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-01 | 405 ELSBERRY RD, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 1991-07-01 | 405 ELSBERRY RD, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
Amendment | 2024-12-16 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-17 |
Amendment | 2017-06-01 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State