Search icon

CARRIAGE HOMES HOMEOWNERS ASSOCIATION, INC

Company Details

Entity Name: CARRIAGE HOMES HOMEOWNERS ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2005 (19 years ago)
Document Number: N04000001905
FEI/EIN Number 272106590
Address: 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714, US
Mail Address: 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Specialty Management Company of Central Fl Agent 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714

Secretary

Name Role Address
Hren Mark Secretary 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714

President

Name Role Address
Carpenter Mikel President 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714

Vice President

Name Role Address
Ball Randy Vice President 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714

Treasurer

Name Role Address
Kowalski Bradley Treasurer 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714

Director

Name Role Address
Bifolco John Director 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714

Manager

Name Role Address
Specialty Management Company of Central Fl Manager 1000 Pine Hollow Pt., Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Specialty Management Company of Central Florida No data
CHANGE OF MAILING ADDRESS 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 1000 Pine Hollow Pt., Altamonte Springs, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 125 East Indiana Avenue, Suite E, Deland, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 125 East Indiana Avenue, Suite E, Deland, FL 32724 No data
CHANGE OF MAILING ADDRESS 2024-04-24 125 East Indiana Avenue, Suite E, Deland, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2022-05-13 PMI Property Solutions No data
CANCEL ADM DISS/REV 2005-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State