Detail by Officer/Registered Agent Name
Florida Profit Corporation
CARLTON TERRACE CORPORATION
Filing Information
280886
59-1083576
04/28/1964
FL
ACTIVE
Principal Address
Changed: 09/04/2024
2081 N E 56TH ST #204
FORT LAUDERDALE, FL 33308
FORT LAUDERDALE, FL 33308
Changed: 09/04/2024
Mailing Address
Changed: 09/04/2024
2081 NE 56th Street #204
FT. LAUDERDALE, FL 33308
FT. LAUDERDALE, FL 33308
Changed: 09/04/2024
Registered Agent Name & Address
RACHEL E. FRYDMAN, PA
Name Changed: 03/08/2022
Address Changed: 03/08/2022
9825 Marina Boulevard
#100
Boca Raton, FL 33428
#100
Boca Raton, FL 33428
Name Changed: 03/08/2022
Address Changed: 03/08/2022
Officer/Director Detail
Name & Address
Title Secretary
DELOACH, CAROLYN L
Title VP
CINQUINO, MICHELINA
Title President
CHOCKLETT, DONNA
Title Director
VERSCHOOR, KARIN
Title Treasurer
DeVincentis, Anna
Title Director
Maresco, Richard
Title Director
AYOTTE, MICHAEL
Title Secretary
DELOACH, CAROLYN L
2081 NE 56TH ST #204
FortLauderdale, FL 33308
FortLauderdale, FL 33308
Title VP
CINQUINO, MICHELINA
2081 NE 56TH STREET #204
FT LAUDERALE, FL 33308
FT LAUDERALE, FL 33308
Title President
CHOCKLETT, DONNA
2081 NE 56TH STREET #204
FT LAUDERALE, FL 33308
FT LAUDERALE, FL 33308
Title Director
VERSCHOOR, KARIN
2801 NE 56th Street # 204
Ft Lauderdale, FL 33308
Ft Lauderdale, FL 33308
Title Treasurer
DeVincentis, Anna
2081 N.E. 56th Street #204
FORT LAUDERDALE, FL 33308
FORT LAUDERDALE, FL 33308
Title Director
Maresco, Richard
2081 N.E. 56th Street
Unit 204
FORT LAUDERDALE, FL 33308
Unit 204
FORT LAUDERDALE, FL 33308
Title Director
AYOTTE, MICHAEL
2081 NE 56TH STREET #204
FT LAUDERDALE, FL 33308
FT LAUDERDALE, FL 33308
Annual Reports
Report Year | Filed Date |
2024 | 04/03/2024 |
2024 | 06/07/2024 |
2024 | 06/08/2024 |
Document Images