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 |
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 |
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 | - |
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