Search icon

CARLTON COUNTRY ESTATES PROPERTY OWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: CARLTON COUNTRY ESTATES 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: 09 Oct 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2009 (16 years ago)
Document Number: N03000008930
FEI/EIN Number 202848107

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

Address: 18203 BRIDLE WAY, PORT SAINT LUCIE, FL, 34987
Mail Address: 18203 BRIDLE WAY, PORT SAINT LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDSON MICHAEL President 18203 BRIDLE WAY, PORT SAINT LUCIE, FL, 34987
SPARACIO KIM Secretary 18001 Wagonwheel Lane, Port St Lucie, FL, 34987
HUDSON MICHAEL Agent 18203 BRIDLE WAY, PORT SAINT LUCIE, FL, 34987
ALDERMAN JAMES Vice President 17802 Bridle Way, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-03 18203 BRIDLE WAY, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2012-08-03 18203 BRIDLE WAY, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2012-08-03 HUDSON, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2012-08-03 18203 BRIDLE WAY, PORT SAINT LUCIE, FL 34987 -
CANCEL ADM DISS/REV 2009-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State