Entity Name: | THE CARRIAGE HOMES AT SOUTHAMPTON CONDOMINIUM 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: | 05 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 1996 (28 years ago) |
Document Number: | N41083 |
FEI/EIN Number |
593093209
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US |
Mail Address: | 620 N Wymore Rd Suite 270, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER JOHN | President | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Metzger Eneida | Treasurer | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
HUANG CHRISTINA | Secretary | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Byrge Eric | Director | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Falter Christine | Vice President | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Lazell Lauren | Director | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Mahnke Alice F | Agent | 620 N Wymore Rd Suite 270, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 620 N Wymore Rd Suite 270, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 620 N Wymore Rd Suite 270, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 620 N Wymore Rd Suite 270, Maitland, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-04 | Mahnke, Alice F | - |
REINSTATEMENT | 1996-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State