Entity Name: | CARTER CENTER 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: | 11 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jan 2013 (12 years ago) |
Document Number: | N96000005232 |
FEI/EIN Number |
650708694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 656-664 SW CARTER AVE, PORT ST. LUCIE, FL, 34983, US |
Mail Address: | 660 CARTER AVENUE, PT ST LUCIE, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Squillace William | President | 100 Springhill Drive, Jensen Beach, FL, 34957 |
Chandler Frank | Vice President | 672 SE SEAHOUSE DR, PORT SAINT LUCIE, FL, 34983 |
CHANDLER FRANK | Agent | 672 SE SEAHOUSE DR, PORT SAINT LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 672 SE SEAHOUSE DR, PORT SAINT LUCIE, FL 34983 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 656-664 SW CARTER AVE, PORT ST. LUCIE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2013-09-18 | CHANDLER, FRANK | - |
PENDING REINSTATEMENT | 2013-01-10 | - | - |
REINSTATEMENT | 2013-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 656-664 SW CARTER AVE, PORT ST. LUCIE, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State