Search icon

CAROLINE ESTATES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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