Search icon

THE VILLAS OF SAN MARINO AT CARROLLWOOD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE VILLAS OF SAN MARINO AT CARROLLWOOD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Document Number: N05000000081
FEI/EIN Number 510533221
Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Glausier Charles EEsq. Agent 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL, 33602

Director

Name Role Address
Wetheringhton Cindy Director 3903 Northdale Blvd #250w, Tampa, FL, 33624

Treasurer

Name Role Address
Maguire James Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624

President

Name Role Address
Sims Emmett EJr. President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Vice President

Name Role Address
Engelmann Martin Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624

Secretary

Name Role Address
McCullin Sandra Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-21 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2015-04-03 Glausier, Charles Evans , Esq. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2017-12-11
ANNUAL REPORT 2017-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State