Search icon

CAROUSEL COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAROUSEL COVE 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: 11 Sep 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 May 2013 (12 years ago)
Document Number: N97000005167
FEI/EIN Number 593495158

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

Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hettler Pamela Secretary c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Robertson Rita M Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Nolan Mary Jane Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Weidner Ralph L Agent c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
GRAVES MARK President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Deveau Ron Vice President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-03-24 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-03-24 Weidner, Ralph L -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 c/o Gulf Breeze Management Services, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 -
AMENDED AND RESTATEDARTICLES 2013-05-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-10-18
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State