Entity Name: | CARROLLWOOD GABLES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Nov 1996 (28 years ago) |
Document Number: | N96000005964 |
FEI/EIN Number | 593458164 |
Address: | 12125 Armenia Gables Circle, Tampa, FL, 33612, US |
Mail Address: | c/o FirstService Residential, 2870 Scherer Drive, North, St. Petersburg, FL, 33716, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jonathon James Damonte | Agent | Jonathan James Damonte, Chartered Law Offi, Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
Hassett Cynthia | President | c/o FirstService Residential, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
Kelly Colin | Vice President | c/o FirstService Residential, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
Sagal Stan | Treasurer | c/o FristService Residential, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
Lemus Lacey | Secretary | c/o FirstService Residential, St. Petersburg, FL, 33716 |
Name | Role | Address |
---|---|---|
Diaz Yadee | Director | c/o FirstService Residential, St. Petersburg, FL, 33716 |
Dinicola Bonnie | Director | c/o FirstService Residential, St. Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-09 | 12125 Armenia Gables Circle, Tampa, FL 33612 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | Jonathan James Damonte, Chartered Law Offices, 12110 Seminole Blvd, Largo, FL 33778 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-05 | Jonathon James Damonte | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 12125 Armenia Gables Circle, Tampa, FL 33612 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-20 |
AMENDED ANNUAL REPORT | 2018-08-10 |
AMENDED ANNUAL REPORT | 2018-06-05 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-08-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State