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 |
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 | - |
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 | - | - |
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