Entity Name: | CARROLLBROOK LAKESIDE CONDOMINIUMS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Jun 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jan 2005 (20 years ago) |
Document Number: | 769027 |
FEI/EIN Number | 59-2336426 |
Mail Address: | c/o Condominium Associates, 3001 Executive Dr., Suite 260, Clearwater, FL 33762 |
Address: | C/O Condominium Associates, 3001 Executive Dr., Suite 260, Clearwater, FL 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skorewics, Keith, Esq. | Agent | Bank of America Plaza, 101 East Kennedy Boulevard, Suite 2800, Tampa, FL 33602 |
Name | Role | Address |
---|---|---|
Castillo, Henry | Vice President | c/o Condominium Associates, 3001 Executive Dr. Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Davis, Anderson | President | c/o Condominium Associates, 3001 Executive Dr. Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Baylor, Sandra | Secretary | c/o Condominium Associates, 3001 Executive Dr. Suite 260 Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Baylor, Sandra | Treasurer | c/o Condominium Associates, 3001 Executive Dr. Suite 260 Clearwater, FL 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-31 | Skorewics, Keith, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-31 | Bank of America Plaza, 101 East Kennedy Boulevard, Suite 2800, Tampa, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-03 | C/O Condominium Associates, 3001 Executive Dr., Suite 260, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-03 | C/O Condominium Associates, 3001 Executive Dr., Suite 260, Clearwater, FL 33762 | No data |
REINSTATEMENT | 2005-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2001-04-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-02 |
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State