Search icon

CARROLLWOOD VILLAGE PHASE II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD VILLAGE PHASE II 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: 11 Jul 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Apr 1988 (37 years ago)
Document Number: 743549
FEI/EIN Number 591977418

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

Key Officers & Management

Name Role Address
MADHOSINGH ADRIAN President 4131 GUNN HWY, TAMPA, FL, 33618
MADHOSINGH ADRIAN Director 4131 GUNN HWY, TAMPA, FL, 33618
KLUBEK PAUL Vice President 4131 GUNN HWY, TAMPA, FL, 33618
French Bonnie Director 4131 GUNN HWY, TAMPA, FL, 33618
Demare Bill Treasurer 4131 GUNN HWY, TAMPA, FL, 33618
Campbell Jerry Director 4131 Gunn Highway, Tampa, FL, 33618
King John Director 4131 Gunn Highway, Tampa, FL, 33618
Tankel Law Group Agent 1022 MAIN ST, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Tankel Law Group -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 4131 GUNN HWY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2007-04-16 4131 GUNN HWY, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 1022 MAIN ST, STE D, DUNEDIN, FL 34698 -
AMENDMENT 1995-01-23 - -
MERGER 1988-04-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000146283
AMENDMENT 1979-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State