Search icon

CARLETON PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARLETON PLACE 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: 13 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 1988 (37 years ago)
Document Number: 750182
FEI/EIN Number 592174650

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

Address: C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
Mail Address: C/O AMERICAN CONDO MGMT, PO BOX 100399, CAPE CORAL, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holt William Treasurer C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Beale Jon President C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
BITTNER JERRY Secretary C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Beale Jon Director C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33910
Hohn Dennis Vice President PO Box 100399, Cape Coral, FL, 33910
KASE SUSAN Agent C/O AMERICAN CONDO MGMT, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-04-25 C/O AMERICAN CONDO MGMT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2005-04-29 KASE, SUSAN -
REINSTATEMENT 1988-01-22 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State