Search icon

CARRIAGE COVE MOBILE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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