Search icon

CARROLLBROOK LAKESIDE CONDOMINIUMS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Skorewics, Keith, Esq. Agent Bank of America Plaza, 101 East Kennedy Boulevard, Suite 2800, Tampa, FL 33602

Vice President

Name Role Address
Castillo, Henry Vice President c/o Condominium Associates, 3001 Executive Dr. Suite 260 Clearwater, FL 33762

President

Name Role Address
Davis, Anderson President c/o Condominium Associates, 3001 Executive Dr. Suite 260 Clearwater, FL 33762

Secretary

Name Role Address
Baylor, Sandra Secretary c/o Condominium Associates, 3001 Executive Dr. Suite 260 Clearwater, FL 33762

Treasurer

Name Role Address
Baylor, Sandra Treasurer c/o Condominium Associates, 3001 Executive Dr. Suite 260 Clearwater, FL 33762

Events

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

Documents

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