Entity Name: | CARRABELLE LANDINGS HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2020 (4 years ago) |
Document Number: | N05000001867 |
FEI/EIN Number | 85-3850097 |
Address: | 300 Baywood Dr, Carrabelle, FL, 32322, US |
Mail Address: | 300 Baywood Dr, Carrabelle, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUPPLEE ANN | Agent | 300 BAYWOOD DR, CARRABELLE, FL, 32322 |
Name | Role | Address |
---|---|---|
Carson Loenard E | President | 16 Kearney St, Oneanta, NY, 13820 |
Name | Role | Address |
---|---|---|
Supplee Ann | Treasurer | 3651 E. Doe Ranch Rd, Pearce, AZ, 85625 |
Name | Role | Address |
---|---|---|
Humphrey Brenda | Secretary | 1642 Landing St, Carrabelle, FL, 32322 |
Name | Role | Address |
---|---|---|
Stoica Robert E | Vice President | 160 Pine St, Carrabelle, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-02 | SUPPLEE, ANN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 300 BAYWOOD DR, CARRABELLE, FL 32322 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 300 Baywood Dr, Carrabelle, FL 32322 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 300 Baywood Dr, Carrabelle, FL 32322 | No data |
REINSTATEMENT | 2020-09-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-04-02 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-09-11 |
Reg. Agent Resignation | 2012-04-27 |
ANNUAL REPORT | 2007-07-18 |
ANNUAL REPORT | 2006-01-12 |
Domestic Non-Profit | 2005-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State