Entity Name: | CARRIAGE TRAIL 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: | 15 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2010 (15 years ago) |
Document Number: | N96000005301 |
FEI/EIN Number |
593420456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8680 SE 17 Ct., Ocala, FL, 34480, US |
Mail Address: | 8680 SE 17 Ct., Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beegle Mindy | Vice President | 8755 SE 17 Ct., OCALA, FL, 34480 |
Beegle Mindy | President | 8755 SE 17 Ct., OCALA, FL, 34480 |
Wooley Val | Secretary | 8680 SE 17th Ct., Ocala, FL, 34480 |
Rotz Victor | President | 8899 SE 17th Court, Ocala, FL, 34480 |
Pederson Clay | Treasurer | 1769 SE 87 PL, ocala, FL, 34480 |
8/18/2016 | Agent | 8680 SE 17 Ct., Ocala, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-19 | 8/18/2016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-12 | 8680 SE 17 Ct., Ocala, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-12 | 8680 SE 17 Ct., Ocala, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2019-01-12 | 8680 SE 17 Ct., Ocala, FL 34480 | - |
REINSTATEMENT | 2010-07-07 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-04-20 | - | - |
CANCEL ADM DISS/REV | 2004-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State