Entity Name: | CAROLINA TWO 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: | 23 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2009 (16 years ago) |
Document Number: | 760166 |
FEI/EIN Number |
592404483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2007-2021 S. CAROLINA AVE., TAMPA, FL, 33629 |
Mail Address: | 12479 Kearney St, Spring Hill, FL, 34609, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feenaughty David P | President | 12479 Kearney St, Spring Hill, FL, 34609 |
Nitzsche Ryan v | Vice President | 4617 El Prado Bl, Tampa, FL, 33629 |
Tovey Nicholas S | Secretary | 2015 S. Carolina Av, Tampa, FL, 33629 |
FEENAUGHTY DAVID | Agent | 2007 S. CAROLINA AVE., TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-18 | 2007-2021 S. CAROLINA AVE., TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-15 | 2007-2021 S. CAROLINA AVE., TAMPA, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2011-08-15 | FEENAUGHTY, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-15 | 2007 S. CAROLINA AVE., TAMPA, FL 33629 | - |
REINSTATEMENT | 2009-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State