Entity Name: | CARRIAGE COVE MOBILE HOMEOWNER'S 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: | 12 Aug 1986 (39 years ago) |
Document Number: | N16310 |
FEI/EIN Number |
592670393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 CARRIAGE COVE WAY, DAYTONA BEACH, FL, 32119 |
Mail Address: | 7 CARRIAGE COVE WAY, DAYTONA BEACH, FL, 32119 |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wiles Michael | President | 18 Twin Coach Ct, Daytona Beach, FL, 32119 |
Wiles Michael | Director | 18 Twin Coach Ct, Daytona Beach, FL, 32119 |
Ewald Dean D | Secretary | 11 sutter court, Daytona Beach, FL, 32119 |
Ewald Dean D | Director | 11 sutter court, Daytona Beach, FL, 32119 |
Coffin Shirley | Treasurer | 75 Twin Coach Court, Daytona Beach, FL, 32119 |
Coffin Shirley | Director | 75 Twin Coach Court, Daytona Beach, FL, 32119 |
Coffin Bernal | Director | 75 Twin Coach Court, Daytona Beach, FL, 32119 |
Potter Lisa | Director | 3 Coachlight Ct, Daytona Beach, FL, 32119 |
BOLTON THERESA A | Agent | 1 COACHMANS CT, DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-07-11 | BOLTON, THERESA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-11 | 1 COACHMANS CT, DAYTONA BEACH, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-04 | 7 CARRIAGE COVE WAY, DAYTONA BEACH, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2011-03-04 | 7 CARRIAGE COVE WAY, DAYTONA BEACH, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
AMENDED ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State