Search icon

CARLETON TERRACE PARK ASSOCIATION INC.

Company Details

Entity Name: CARLETON TERRACE PARK ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2024 (8 months ago)
Document Number: N19000002725
FEI/EIN Number 35-2667485
Address: 2060 NORTH INDIAN RIVER DRIVE, COCOA, FL, 32922, US
Mail Address: 2060 NORTH INDIAN RIVER DRIVE, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HALL ASHLEY Agent 329 BELLAIRE DR., COCOA, FL, 32922

President

Name Role Address
Chabot Ron President 2060 Indian River Dr., Cocoa, FL, 32922

Vice President

Name Role Address
Leclerc Karen Vice President 2060 Indian River Dr., Cocoa, FL, 32922

Secretary

Name Role Address
Hall Ashley Secretary 2060 Indian River Dr., Cocoa, FL, 32922

Director

Name Role Address
Ogden Jason Director 2060 Indian River Dr., Cocoa, FL, 32922
Chabrian Julie Director 2060 Indian River Dr., Cocoa, FL, 32922
Budkowski Julie Director 2060 Indian River Dr., Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 329 BELLAIRE DR., COCOA, FL 32922 No data
REGISTERED AGENT NAME CHANGED 2025-01-09 HALL, ASHLEY No data
AMENDMENT 2024-06-12 No data No data
AMENDMENT 2023-11-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-26 MANNING MOON, STEPHEN No data
AMENDMENT 2023-10-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 96 WILLARD STREET, COCOA, FL 32922 No data
AMENDMENT AND NAME CHANGE 2022-03-31 CARLETON TERRACE PARK ASSOCIATION INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-08-03
Amendment 2024-06-12
ANNUAL REPORT 2024-03-01
Amendment 2023-11-28
Amendment 2023-10-26
ANNUAL REPORT 2023-01-29
Amendment and Name Change 2022-03-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State