Entity Name: | CAROLINE ESTATES COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 1983 (42 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 767121 |
FEI/EIN Number |
592551064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6848 GALLE CT, ORLANDO, FL, 32818, US |
Mail Address: | PO BOX 196, CLARCONA, FL, 32710-0196, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATE GEORGE | President | 6848 GALLE CT, ORLANDO, FL, 32818 |
PETERSON DAVID | Vice President | 5223 RENOIR DR, ORLANDO, FL, 32818 |
West Kathleen | Secretary | 6756 rubens ct, ORLANDO, FL, 32818 |
West Kathleen | Treasurer | 6756 rubens ct, ORLANDO, FL, 32818 |
Liwonchuk Barbara | Director | 6918 REMBRANDT DR, ORLANDO, FL, 32818 |
WEST KATHLEEN | Director | 6756 RUBENS CT, ORLANDO, FL, 32818 |
PLATE GEORGE HOWARD | Agent | 6848 GALLE CT, ORLANDO, FL, 32818 |
PETERSON DAVID | Director | 5223 RENOIR DR, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-12 | 6848 GALLE CT, ORLANDO, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-03 | 6848 GALLE CT, ORLANDO, FL 32818 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-03 | PLATE, GEORGE HOWARD | - |
REINSTATEMENT | 1999-03-01 | - | - |
CHANGE OF MAILING ADDRESS | 1999-03-01 | 6848 GALLE CT, ORLANDO, FL 32818 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1988-05-19 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-22 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-03-14 |
ANNUAL REPORT | 2009-04-12 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State