Entity Name: | CARRIAGE POINTE HOA, 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: | 21 Feb 2013 (12 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 May 2019 (6 years ago) |
Document Number: | N13000001736 |
FEI/EIN Number |
37-1768476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US |
Mail Address: | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wyant Bobbi | Treasurer | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
SMITH RACHEL | Secretary | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Fagan Sarah | Director | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Chester Deborah | Vice President | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
Stephanie Pearson | President | C/O Watson Association Management, LLC, Port St Lucie, FL, 34952 |
WATSON ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-26 | Watson Association Management, LLC | - |
AMENDED AND RESTATEDARTICLES | 2019-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2018-05-03 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-10-27 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-17 |
Amended and Restated Articles | 2019-05-02 |
ANNUAL REPORT | 2019-04-22 |
Reinstatement | 2018-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State