Search icon

THE CARRIAGE HOMES AT SOUTHAMPTON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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