Entity Name: | CARRIEDALE GARDENS 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: | 20 Dec 1984 (40 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | N06750 |
FEI/EIN Number |
592702571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15646 CARRIEDALE LANE, FT. MYERS, FL, 33912, US |
Mail Address: | C/O SUITOR, MIDDLETON, COX & ASSOCIATES, 15751 SAN CARLOS BLVD. #8, FT. MYERS, FL, 33908, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cliff Roger | President | 15626 CARRIEDALE LANE#1, FT. MYERS, FL, 33912 |
Mills Emily | Secretary | 15626 Carriedale Lane #2, FORT MYERS, FL, 33912 |
Sims Hunter | Vice President | 15660 Carriedale Lane #1, Fort Myers, FL, 33912 |
Haley Peter | Treasurer | 51 Forest Ave, Old Greenwich, CT, 06870 |
SUITOR, MIDDLETON, COX & ASSOCIATES | Agent | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-24 | 15646 CARRIEDALE LANE, FT. MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-24 | SUITOR, MIDDLETON, COX & ASSOCIATES | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-27 | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-19 | 15646 CARRIEDALE LANE, FT. MYERS, FL 33912 | - |
EVENT CONVERTED TO NOTES | 1990-04-10 | - | - |
REINSTATEMENT | 1985-11-05 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
Amended and Restated Articles | 2023-12-28 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State