Search icon

ARBORS AT CARROLLWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARBORS AT CARROLLWOOD CONDOMINIUM 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: 14 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: N06000006419
FEI/EIN Number 20-5071347

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

Address: 3939 EHRLICH ROAD, TAMPA, FL, 33624, US
Mail Address: 3939 EHRLICH ROAD, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS ALEC President 3939 EHRLICH ROAD, TAMPA, FL, 33624
FERRARI MATT Vice President 3939 EHRLICH ROAD, TAMPA, FL, 33624
HONSBERGER MENG Treasurer 3939 EHRLICH ROAD, TAMPA, FL, 33624
APPLETON REISS, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 3939 EHRLICH ROAD, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2023-01-24 APPLETON REISS, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 -
AMENDMENT 2022-07-22 - -
AMENDMENT 2019-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 3939 EHRLICH ROAD, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000574644 TERMINATED 1000000905349 HILLSBOROU 2021-10-28 2041-11-10 $ 3,026.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
Amendment 2022-07-22
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-06
Amendment 2019-09-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State