Search icon

CARLTON LAKES HOMEOWNERS II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARLTON LAKES HOMEOWNERS II 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: 16 Jun 2000 (25 years ago)
Document Number: N01000000249
FEI/EIN Number 651067754

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

Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tierney Richard President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Bautsch Alex Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Beenhackker Hans Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Weidner Ralph L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-04-10 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2013-05-17 Weidner, Ralph L -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State