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 |
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 |
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 | - | - |
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