Entity Name: | CARMEL PARK HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2023 (2 years ago) |
Document Number: | N15553 |
FEI/EIN Number | 59-2686780 |
Address: | 2550 NORTH DEAN ROAD, ORLANDO, FL 32817 27 |
Mail Address: | CARMEL PARK HOA, INC., P.O. BOX 677981, ORLANDO, FL 32867 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stage Law Firm PA | Agent | 1817 Crane Creek Blvd, Melbourne, FL 32940 |
Name | Role | Address |
---|---|---|
Ciavaglia, Louis J, Jr. | President | 581 Lagoon Drive, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
Ciavaglia, Louis J, Jr. | Director | 581 Lagoon Drive, Oviedo, FL 32765 |
Arrington, Ann | Director | 2403 Long Meadow Way, ORLANDO, FL 32817 |
Dybas, Thomas | Director | 5415 Lake Howell Road, #167 Lake Howell, FL 32792 |
Name | Role | Address |
---|---|---|
Arrington, Ann | Treasurer | 2403 Long Meadow Way, ORLANDO, FL 32817 |
Name | Role | Address |
---|---|---|
Dybas, Thomas | Secretary | 5415 Lake Howell Road, #167 Lake Howell, FL 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-18 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-18 | 1817 Crane Creek Blvd, Melbourne, FL 32940 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-18 | Stage Law Firm PA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-31 | 2550 NORTH DEAN ROAD, ORLANDO, FL 32817 27 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-31 | 2550 NORTH DEAN ROAD, ORLANDO, FL 32817 27 | No data |
REINSTATEMENT | 1999-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-05-18 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State