Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARLYLE COMMUNITY ASSOCIATION, INC.

Filing Information
N98000000662 65-0814711 02/04/1998 FL ACTIVE AMENDMENT 07/12/2011 NONE
Principal Address
4301 32nd St. W.
Suite A20
Bradenton, FL 34205

Changed: 09/06/2018
Mailing Address
4301 32nd St. W.
Suite A20
Bradenton, FL 34205

Changed: 09/06/2018
Registered Agent Name & Address Anderson, Jeremy V., Esq.
3655 Bee Ridge Rd.
#100
Sarasota, FL 34233

Name Changed: 01/30/2024

Address Changed: 01/30/2024
Officer/Director Detail Name & Address

Title Treasurer

MARIAN, SROGE
4301 32nd St. W.
Suite A20
Bradenton, FL 34205

Title P.

WEBB, ROBERT
4301 32nd St. W.
Suite A20
Bradenton, FL 34205

Title Secretary

Mongue, Susan
4301 32nd St. W.
Suite A20
Bradenton, FL 34205

Title Director

Poulos, Ted
4301 32nd St. W.
Suite A20
Bradenton, FL 34205

Title VP

Hauser, Doug
4301 32nd St W
Suite A-20
Bradenton, FL 34205

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/18/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
10/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
07/12/2011 -- Amendment View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
07/02/2010 -- Amendment View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
06/15/2004 -- REINSTATEMENT View image in PDF format
12/05/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- Reg. Agent Change View image in PDF format
11/13/2002 -- Reg. Agent Change View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- Reg. Agent Change View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- Domestic Non-Profit View image in PDF format