Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CARROLLBROOK LAKESIDE CONDOMINIUMS ASSOCIATION, INC.
Filing Information
769027
59-2336426
06/21/1983
FL
ACTIVE
REINSTATEMENT
01/11/2005
Principal Address
Changed: 08/03/2023
C/O Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
Changed: 08/03/2023
Mailing Address
Changed: 08/03/2023
c/o Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
Changed: 08/03/2023
Registered Agent Name & Address
Skorewics, Keith, Esq.
Name Changed: 05/31/2024
Address Changed: 05/31/2024
Bank of America Plaza
101 East Kennedy Boulevard
Suite 2800
Tampa, FL 33602
101 East Kennedy Boulevard
Suite 2800
Tampa, FL 33602
Name Changed: 05/31/2024
Address Changed: 05/31/2024
Officer/Director Detail
Name & Address
Title VP
Castillo, Henry
Title President
Davis, Anderson
Title Secretary, Treasurer
Baylor, Sandra
Title VP
Castillo, Henry
c/o Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
Title President
Davis, Anderson
c/o Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
Title Secretary, Treasurer
Baylor, Sandra
c/o Condominium Associates
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
3001 Executive Dr.
Suite 260
Clearwater, FL 33762
Annual Reports
Report Year | Filed Date |
2024 | 03/12/2024 |
2024 | 05/31/2024 |
2024 | 08/02/2024 |
Document Images