Search icon

CARROLLBROOK LAKESIDE CONDOMINIUMS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLBROOK LAKESIDE CONDOMINIUMS 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 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2005 (20 years ago)
Document Number: 769027
FEI/EIN Number 592336426

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

Address: C/O Condominium Associates, 3001 Executive Dr., Clearwater, FL, 33762, US
Mail Address: c/o Condominium Associates, 3001 Executive Dr., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castillo Henry Vice President c/o Condominium Associates, Clearwater, FL, 33762
Davis Anderson President c/o Condominium Associates, Clearwater, FL, 33762
Baylor Sandra Secretary c/o Condominium Associates, Clearwater, FL, 33762
Skorewics Keith Esq. Agent Bank of America Plaza, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-31 Skorewics, Keith, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 Bank of America Plaza, 101 East Kennedy Boulevard, Suite 2800, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 C/O Condominium Associates, 3001 Executive Dr., Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-08-03 C/O Condominium Associates, 3001 Executive Dr., Suite 260, Clearwater, FL 33762 -
REINSTATEMENT 2005-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

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: 02 Apr 2025

Sources: Florida Department of State