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 |
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 |
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. | - |
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