Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CARLYLE ASSOCIATION, INC.

Filing Information
716983 59-1303403 08/11/1969 FL ACTIVE AMENDMENT 06/24/2016 NONE
Principal Address
THE CARLYLE ASSOCIATION, INC
2881 NE 33RD CT.
FT. LAUDERDALE, FL 33306-2048

Changed: 03/18/2014
Mailing Address
THE CARLYLE ASSOCIATION, INC
2881 NE 33RD CT.
MANAGEMENT OFFICE
FT. LAUDERDALE, FL 33306-2048

Changed: 02/12/2019
Registered Agent Name & Address Becker & Poliakoff, P.A
Becker & Poliakoff, P.A
1 East Broward Blvd.
Suite 1800
FORT LAUDERDALE, FL 33301

Name Changed: 03/27/2023

Address Changed: 03/27/2023
Officer/Director Detail Name & Address

Title P

DAMERAU, LYNDA
2881 NE 33RD COURT
8E
FT. LAUDERDALE, FL 33306

Title VP

Arnero, Ronald
THE CARLYLE ASSOCIATION, INC
2881 NE 33RD CT.
3A
FT. LAUDERDALE, FL 33306-2048

Title Treasurer

Aristi Solis, Rafael
THE CARLYLE ASSOCIATION, INC
2881 NE 33RD CT.
3F
FT. LAUDERDALE, FL 33306-2048

Title Director

LaCasse, Marc
THE CARLYLE ASSOCIATION, INC
2881 NE 33RD CT.
8B
FT. LAUDERDALE, FL 33306-2048

Title Secretary

Uzun, Ismail
2881 NE 33rd Court
7F
FORT LAUDERDALE, FL 33306

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 03/27/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
02/18/2017 -- ANNUAL REPORT View image in PDF format
06/24/2016 -- Amendment View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
08/04/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
06/04/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
08/11/1969 -- Off/Dir Resignation View image in PDF format