Entity Name: | THE TRIAD, TOWNHOMES OF CARROLLWOOD CONDOMINIUM 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: | 12 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 1986 (39 years ago) |
Document Number: | 770213 |
FEI/EIN Number |
592804635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5510 River Rd, Suite 104, New Port Richy, FL, 34652, US |
Mail Address: | 5510 River Rd, Suite 104, New Port Richy, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goepper Carl | President | 5510 River Rd, New Port Richy, FL, 34652 |
Strauss Barry | Vice President | 5510 River Rd, New Port Richy, FL, 34652 |
Quinones Lourdes | Boar | 5510 River Rd, New Port Richy, FL, 34652 |
Dekraker Angela | Secretary | 5510 River Rd, New Port Richy, FL, 34652 |
Kelley Helen | Agent | 5510 River Rd, New Port Richy, FL, 34652 |
Barbosa Dean F | Treasurer | 5510 River Rd, New Port Richy, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-26 | 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2022-03-26 | 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 5510 River Rd, Suite 104, New Port Richy, FL 34652 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | Kelley, Helen | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2009-06-03 | - | - |
REINSTATEMENT | 1986-07-03 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State