Entity Name: | CARRIAGE HOMES AT FRENCHMAN'S HARBOR CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2012 (12 years ago) |
Document Number: | N12000006089 |
FEI/EIN Number | 455547846 |
Address: | c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FIELDS & BACHOVE, PLLC | Agent |
Name | Role | Address |
---|---|---|
COONS RICHARD B | President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
Bushouse Scott | Vice President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Name | Role | Address |
---|---|---|
BOWDISH LISA | Secretary | c/o Coastal Property Management, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Fields & Bachove, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 4440 PGA Blvd., Suite 308, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | No data |
AMENDMENT | 2012-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State