Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARLISLE CLUB HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N37992 59-3697610 05/04/1990 FL ACTIVE AMENDMENT 08/07/2002 NONE
Principal Address
905 E. Martin Luther King Jr. Drive
Ste 310
Tarpon Springs, FL 34689

Changed: 02/06/2019
Mailing Address
905 E. Martin Luther King Jr. Drive
Ste 310
Tarpon Springs, FL 34689

Changed: 02/06/2019
Registered Agent Name & Address RANALLO, JAMES J
905 E. Martin Luther King Jr. Drive
Ste 310
Tarpon Springs, FL 34689

Name Changed: 02/05/2015

Address Changed: 02/06/2019
Officer/Director Detail Name & Address

Title President, Director

DESMARias, JOSEPH
905 E. Martin Luther King Jr. Drive
Ste 310
Tarpon Springs, FL 34689

Title VP

gundin, jose
905 E. Martin Luther King Jr. Drive
Ste 310
Tarpon Springs, FL 34689

Title Secretary, Director, Treasurer

HORNSBY, BARBARA
905 E. Martin Luther King Jr. Drive
Ste 310
Tarpon Springs, FL 34689

Title Treasurer

COPELAND, PATRICIA
905 E. Martin Luther King Jr. Drive
Ste 310
Tarpon Springs, FL 34689

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/15/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/01/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
12/31/2014 -- Reg. Agent Resignation View image in PDF format
02/22/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
05/14/2003 -- ANNUAL REPORT View image in PDF format
08/07/2002 -- Amendment View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- Amendment and Name Change View image in PDF format
02/05/2001 -- Reg. Agent Change View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- Amendment View image in PDF format
02/09/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
07/15/1996 -- ANNUAL REPORT View image in PDF format
02/13/1995 -- ANNUAL REPORT View image in PDF format