Search icon

CARLSON PARK ESTATES HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: CARLSON PARK ESTATES HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Apr 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 May 1996 (29 years ago)
Document Number: N31671
FEI/EIN Number 59-2970259
Address: 4 Office Park DR, CornerSuites, PALM COAST, FL 32137
Mail Address: P.O. BOX 352164, PALM COAST, FL 32135
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
STOREHOUSE TREASURES, LLC Agent

President

Name Role Address
Pugliese, Celia, Ms. President 31 CARLSON LANE, PALM COAST, FL 32137

Director

Name Role Address
Pugliese, Celia, Ms. Director 31 CARLSON LANE, PALM COAST, FL 32137
Pagliaro, Karen L, Ms. Director 5 Carlson Place, Palm Coast, FL 32137
LIdderdale, Michael Director 5 Carlson LN, Palm Coast, FL 32137
Gorman, Helen M, Ms. Director 13 Carlson Lane, Palm Coast, FL 32137

Treasurer

Name Role Address
McNally, Tim Treasurer 19 Carlson Lane, Palm Coast, FL 32137

Vice President

Name Role Address
LIdderdale, Michael Vice President 5 Carlson LN, Palm Coast, FL 32137

Secretary

Name Role Address
Gorman, Helen M, Ms. Secretary 13 Carlson Lane, Palm Coast, FL 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 4 Office Park DR, CornerSuites, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 4 Office Park DR, CornerSuites, PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2015-02-27 Storehouse Treasures LLC No data
CHANGE OF MAILING ADDRESS 2009-02-24 4 Office Park DR, CornerSuites, PALM COAST, FL 32137 No data
AMENDED AND RESTATEDARTICLES 1996-05-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State