Search icon

THE TRIAD, TOWNHOMES OF CARROLLWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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