Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARBONELL AWARDS, INC.

Filing Information
N99000001123 65-0902470 02/22/1999 FL ACTIVE NAME CHANGE AMENDMENT 05/01/2006 06/01/2006
Principal Address
7401 WILES ROAD
SUITE 250
CORAL SPRINGS, FL 33067

Changed: 04/27/2021
Mailing Address
7401 WILES ROAD
SUITE 250
CORAL SPRINGS, FL 33067

Changed: 04/27/2021
Registered Agent Name & Address WALTERS, DONALD R
7401 WILES ROAD
SUITE 250
CORAL SPRINGS, FL 33067

Name Changed: 04/25/2011

Address Changed: 04/27/2021
Officer/Director Detail Name & Address

Title Treasurer, Director

WALTERS, DONALD R.
7401 Wiles Road
Suite 250
Coral Springs, FL 33067-2036

Title Director

GONZALEZ, RICARDO J, III
7401 Wiles Road
Suite 250
Coral Springs, FL 33067-2036

Title VP, Director

SIUT, JAVIER
7401 Wiles Road
Suite 250
Coral Springs, FL 33067-2036

Title President, Director

Schweikhart, Gary
7401 Wiles Road
Suite 250
Coral Springs, FL 33067-2036

Title Director

MONTERO, HERMAN G.
7401 Wiles Road
Suite 250
Coral Springs, FL 33067

Title Director

NIX, WILLIAM
7401 Wiles Road
Suite 250
Coral Springs, FL 33067

Title Director

Pinto, Bernie
7401 WILES ROAD
SUITE 250
CORAL SPRINGS, FL 33067

Title Secretary, Director

Segur, Amanda
7401 WILES ROAD
SUITE 250
CORAL SPRINGS, FL 33067

Title Director

Colli, Terri R.
7401 WILES ROAD
SUITE 250
CORAL SPRINGS, FL 33067

Title Director

McAllister, Lindsay
7401 WILES ROAD
SUITE 250
CORAL SPRINGS, FL 33067

Title Director

Sommers, Avery
7401 WILES ROAD
SUITE 250
CORAL SPRINGS, FL 33067

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 03/07/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
02/24/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/21/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- Name Change View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
05/28/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- Articles of Correction View image in PDF format
02/22/1999 -- Domestic Non-Profit View image in PDF format