Search icon

LAKES OF CARRIAGE HILLS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKES OF CARRIAGE HILLS 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: 21 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: 766692
FEI/EIN Number 592261638

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

Address: 4985 SABAL PALM BLVD, TAMARAC, FL, 33319, US
Mail Address: 4985 SABAL PALM BLVD, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Lester President 4985 SABAL PALM BLVD, TAMARAC, FL, 33319
Fortune Arnold Vice President 4985 SABAL PALM BLVD, TAMARAC, FL, 33319
Higbee Terry Treasurer 4985 SABAL PALM BLVD, TAMARAC, FL, 33319
CABRANES MYRNA Director 4985 SABAL PALM BLVD, TAMARAC, FL, 33319
Campanella Sue Ann Secretary 4985 SABAL PALM BLVD, TAMARAC, FL, 33319
Moyle Richard Director 4985 SABAL PALM BLVD, TAMARAC, FL, 33319
SULLIVAN KAREN Agent 1560 Sawgrass Coporate Parkway, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1560 Sawgrass Coporate Parkway, Suite #451 Fourth Floor, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2019-03-21 SULLIVAN, KAREN -
AMENDMENT 2017-07-17 - -
CANCEL ADM DISS/REV 2009-10-08 - -
CHANGE OF MAILING ADDRESS 2009-10-08 4985 SABAL PALM BLVD, TAMARAC, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-10 4985 SABAL PALM BLVD, TAMARAC, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2019-05-09

Date of last update: 01 May 2025

Sources: Florida Department of State