Search icon

CARRAWAY BAY PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARRAWAY BAY PLANTATION HOMEOWNERS 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: 30 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: N04000008515
FEI/EIN Number 264137507

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

Address: 165 Plantation Pass, Carrabelle, FL, 32322, US
Mail Address: PO Box 876, Eastpoint, FL, 32328, US
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hartman Dan Secretary PO Box 10910, Tallahassee, FL, 32302
Stradtman Jennifer Director 1762 Burke Hollow Rd., Nolensville, TN, 37135
Fullmore Andrea President 287 Antebeppum Loop, Carrabelle, FL, 32322
BYARS ALEXANDRA Vice President 219 Ante Beppum Loop, Carrabelle, FL, 32322
BONE CORY Treasurer 92 Quail Run, Williamson, GA, 30292
COMMUNITY MANAGEMENT SERVICES OF NORTH FLO Agent 215 BONCYLE LAND DRIVE, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 215 BONCYLE LAND DRIVE, EASTPOINT, FL 32328 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 165 Plantation Pass, Carrabelle, FL 32322 -
CHANGE OF MAILING ADDRESS 2024-02-20 165 Plantation Pass, Carrabelle, FL 32322 -
REGISTERED AGENT NAME CHANGED 2024-02-20 COMMUNITY MANAGEMENT SERVICES OF NORTH FLORIDA, INC -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State