Entity Name: | CARLOUEL HOMEOWNERS 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: | 21 Jul 1986 (39 years ago) |
Document Number: | N16250 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 Eldorado Avenue, Clearwater Beach, FL, 33767, US |
Mail Address: | 1025 Eldorado Avenue, Clearwater Beach, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTER MARION | Treasurer | 58 CARLOUEL DRIVE, CLEARWATER BEACH, FL, 337671018 |
ARNOLD DEBORAH | Director | 58 CARLOUEL DRIVE, CLEARWATER BEACH, FL, 337671018 |
Gleason Mary Ellen | Director | 979 Narcissus Ave., Clearwater Beach, FL, 33767 |
Copeland Cheryl | Director | 1021 Mandalay Ave., Clearwater Beach, FL, 33767 |
Elford Deanna | Agent | 938 Narcissus Ave, CLEARWATER BEACH, FL, 337671018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-05 | Elford, Deanna | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-05 | 938 Narcissus Ave, CLEARWATER BEACH, FL 33767-1018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 1025 Eldorado Avenue, Clearwater Beach, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 1025 Eldorado Avenue, Clearwater Beach, FL 33767 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State