Search icon

THE CARLTON AT OAK LANDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CARLTON AT OAK LANDING 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: 11 Aug 2004 (21 years ago)
Document Number: N04000007907
FEI/EIN Number 201623514

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

Address: C/O First Service Residential, 6620 Southpoint Dr, Suite 610, Jacksonville, FL, 32216, US
Mail Address: First Service Residential, 6620 Southpoint Dr S Suite 610, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Callihan Amy President 6620 Southpoint Dr, Jacksonville, FL, 32216
GORMLEY TERI Vice President 6620 Southpoint Dr S Suite 610, Jacksonville, FL, 32216
MATIAS EMMANUEL Treasurer 6620 Southpoint Dr S Suite 610, Jacksonville, FL, 32216
Fochi Rudy Secretary 6620 Southpoint Dr S Suite 610, Jacksonville, FL, 32216
Ibrahim Hammadi Director 6620 Southpoint Dr Suite 610, Jacksonville, FL, 32216
Ronsman Ed Agent 110 Solana Road, Suite 102, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Ronsman, Ed -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 110 Solana Road, Suite 102, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 C/O First Service Residential, 6620 Southpoint Dr, Suite 610, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-04-26 C/O First Service Residential, 6620 Southpoint Dr, Suite 610, Jacksonville, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-21
Reg. Agent Resignation 2018-03-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State