Search icon

THE CARLYSLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CARLYSLE 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: 18 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: N07000003942
FEI/EIN Number 260222169

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

Address: 10231 METRO PKWY #204, FORT MYERS, FL, 33966, US
Mail Address: C/O SWFL CAM SERVICES, 10231 METRO PKWY #204, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON ALAN President 10231 METRO PKWY #204, FORT MYERS, FL, 33966
LOUTH ROY Vice President 10231 METRO PKWY #204, FORT MYERS, FL, 33966
Hierta Ulla Secretary 10231 METRO PKWY #204, FORT MYERS, FL, 33966
HILLIARD ROBERT Treasurer 10231 METRO PKWY #204, FORT MYERS, FL, 33966
WILHELM DIANE Director C/O SWFL CAM SERVICES, FORT MYERS, FL, 33966
SWFL CAM SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 10231 METRO PKWY #204, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2014-03-25 10231 METRO PKWY #204, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2014-03-25 SWFL CAM SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 10231 METRO PKWY #204, FORT MYERS, FL 33966 -
MERGER 2011-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000114321
REINSTATEMENT 2010-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State