Search icon

CARRIAGE POINTE HOA, INC.

Company Details

Entity Name: CARRIAGE POINTE HOA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
WATSON ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
Stephanie Pearson President C/O Watson Association Management, LLC, Port St Lucie, FL, 34952

Treasurer

Name Role Address
Wyant Bobbi Treasurer C/O Watson Association Management, LLC, Port St Lucie, FL, 34952

Secretary

Name Role Address
SMITH RACHEL Secretary C/O Watson Association Management, LLC, Port St Lucie, FL, 34952

Director

Name Role Address
Fagan Sarah Director C/O Watson Association Management, LLC, Port St Lucie, FL, 34952

Vice President

Name Role Address
Chester Deborah Vice President C/O Watson Association Management, LLC, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2024-03-26 C/O Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2024-03-26 Watson Association Management, LLC No data
AMENDED AND RESTATEDARTICLES 2019-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2018-05-03 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-07-02 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State