Search icon

CARL-CON GROUP HOME, INC.

Company Details

Entity Name: CARL-CON GROUP HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2014 (11 years ago)
Document Number: N43329
FEI/EIN Number 65-0265397
Address: 106 LEE BLVD, LEHIGH ACRES, FL 33936
Mail Address: 106 LEE BLVD, LEHIGH ACRES, FL 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CRAIGIE, CHERYLL F Agent 104 ORTONA STREET, LEHIGH ACRES, FL 33936

PRESIDENT

Name Role Address
MOFFATT, LUCILLE M PRESIDENT 106 LEE BLVD, LEHIGH ACRES, FL

TREASURER

Name Role Address
MOFFATT, DELROY C TREASURER 106 LEE BLVD, LEHIGH ACRES, FL
CRAIGIE, CHERYLL F TREASURER 106 LEE BLVD, LEHIGH ACRES, FL 33936
MOFFATT, COREY A TREASURER 106 LEE BLVD, LEHIGH ACRES, FL 33936

TRUSTEE

Name Role Address
MOFFATT, DELROY C TRUSTEE 106 LEE BLVD, LEHIGH ACRES, FL
MOFFATT, COREY A TRUSTEE 106 LEE BLVD, LEHIGH ACRES, FL 33936

TRUSTEE VICE PRESIDENT

Name Role Address
CRAIGIE, CHERYLL F TRUSTEE VICE PRESIDENT 106 LEE BLVD, LEHIGH ACRES, FL 33936

DIRECTOR

Name Role Address
CRAIGIE, CHERYLL F DIRECTOR 106 LEE BLVD, LEHIGH ACRES, FL 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-10 CRAIGIE, CHERYLL F No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 104 ORTONA STREET, LEHIGH ACRES, FL 33936 No data
AMENDMENT 2014-07-22 No data No data
AMENDMENT 1993-04-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000410275 TERMINATED 1000000443812 LEE 2013-01-30 2023-02-13 $ 1,091.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000981103 TERMINATED 1000000321023 LEE 2012-11-20 2022-12-14 $ 1,379.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
Reg. Agent Change 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State