Search icon

CARTER GLEN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CARTER GLEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Feb 2005 (20 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Nov 2005 (19 years ago)
Document Number: N05000001994
FEI/EIN Number 204639181
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 200 S Orange Ave, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
St.Clair Edward Director C/O RealManage, Orlando, FL, 32801
Goyco Rafael Director C/O RealManage, Orlando, FL, 32801

Vice President

Name Role Address
Morgan Sarah Vice President C/O RealManage, Orlando, FL, 32801

President

Name Role Address
Hetzel William D President C/O RealManage, Orlando, FL, 32801

Treasurer

Name Role Address
Saunders Frederick Treasurer C/O RealManage, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2024-01-16 C/O RealManage, 200 S Orange Ave, Suite 1475, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2024-01-16 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDED AND RESTATEDARTICLES 2005-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State