Search icon

MOUNT CARMEL RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT CARMEL RIDGE HOMEOWNERS 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: 13 Mar 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2011 (14 years ago)
Document Number: N95000001194
FEI/EIN Number 593305987

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Kathryn Brafford, 405 Second St, Brandon, FL, 33511, US
Mail Address: Kathryn Brafford, 405 Second St, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herres Paulette Secretary 202 Second Street, BRANDON, FL, 33511
Brafford Kathryn Treasurer 405 Second St, BRANDON, FL, 33511
Cline Lynn Director 412 Fifth St, Brandon, FL, 33511
Leslie David Vice President 301 Second Street, Brandon, FL, 33511
Liquori Harriet Director 317 Second Street, Brandon, FL, 33511
Brafford William Agent 405 Second St, Brandon, FL, 33511
Lukacs Sr John President 315 Second Street, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-25 Brafford, William -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 405 Second St, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 Kathryn Brafford, 405 Second St, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-02-26 Kathryn Brafford, 405 Second St, Brandon, FL 33511 -
AMENDMENT AND NAME CHANGE 2011-02-25 MOUNT CARMEL RIDGE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State