Search icon

CARRIEDALE GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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