Search icon

THE TOWNHOMES OF CARROLLWOOD VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWNHOMES OF CARROLLWOOD VILLAGE 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: 07 Jan 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: 750476
FEI/EIN Number 592033341

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

Address: Westcoast Management, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
Mail Address: Westcoast Management, 10502 N Dale Mabry Hwy, Tampa, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cason Toni Treasurer Westcoast Management, Tampa, FL, 33618
Suddreth Willis II President Westcoast Management, Tampa, FL, 33618
Benning Ben Director 10502 N Dale Mabry Hwy, Tampa, FL, 33618
Gainsburg Theresa Secretary Westcoast Management, Tampa, FL, 33618
Carter Jesse Vice President 10502 N Dale Mabry Hwy, Tampa, FL, 33618
Anderson Mary Director Westcoast Management, Tampa, FL, 33618
WESTCOAST MANAGEMENT & REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Westcoast Management & Realty Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 Westcoast Management, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-03-01 Westcoast Management, 10502 N Dale Mabry Hwy, Tampa, FL 33618 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State