Search icon

CARROLLWOOD OAKS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARROLLWOOD OAKS PROPERTY OWNERS 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: 28 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2005 (20 years ago)
Document Number: N01679
FEI/EIN Number 592982564

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CHERYL President 18550 North Dale Mabry Highway, Lutz, FL, 33548
Broschart Frida Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Pervis Catherine Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
JORDAN TORI Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Lasher Scott Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
GLAUDIER CHARLES E Agent 400 N. ASHLEY DRIVE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N. ASHLEY DRIVE, SUITE 2020, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-12-07 GLAUDIER, CHARLES E -
REINSTATEMENT 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
Reg. Agent Change 2017-12-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State