Search icon

CARRIAGE GATE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CARRIAGE GATE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Mar 1993 (32 years ago)
Document Number: N31252
FEI/EIN Number 59-2997677
Address: 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904
Mail Address: 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

President

Name Role Address
SHAW, LIL President 4000 SNOWY EGRET DRIVE, MELBOURNE, FL 32904

Director

Name Role Address
SHAW, LIL Director 4000 SNOWY EGRET DRIVE, MELBOURNE, FL 32904
COUSLAR, SETH Director 3735 PEACOCK DRIVE, MELBOURNE, FL 32904
TRAYNHAM, PAUL Director 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904
SMITH, JEFF Director 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904
LEWIS, AMANDA Director 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904

Vice President

Name Role Address
COUSLAR, SETH Vice President 3735 PEACOCK DRIVE, MELBOURNE, FL 32904
LEWIS, AMANDA Vice President 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904

Treasurer

Name Role Address
TRAYNHAM, PAUL Treasurer 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904

Secretary

Name Role Address
SMITH, JEFF Secretary 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-23 ARIAS BOSINGER, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 845 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2017-05-03 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 3998 SNOWY EGRET DRIVE, MELBOURNE, FL 32904 No data
AMENDED AND RESTATEDARTICLES 1993-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State