Detail by Officer/Registered Agent Name

Florida Profit Corporation

CARLTON TERRACE CORPORATION

Filing Information
280886 59-1083576 04/28/1964 FL ACTIVE
Principal Address
2081 N E 56TH ST #204
FORT LAUDERDALE, FL 33308

Changed: 09/04/2024
Mailing Address
2081 NE 56th Street #204
FT. LAUDERDALE, FL 33308

Changed: 09/04/2024
Registered Agent Name & Address RACHEL E. FRYDMAN, PA
9825 Marina Boulevard
#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
2081 NE 56TH ST #204
FortLauderdale, FL 33308

Title VP

CINQUINO, MICHELINA
2081 NE 56TH STREET #204
FT LAUDERALE, FL 33308

Title President

CHOCKLETT, DONNA
2081 NE 56TH STREET #204
FT LAUDERALE, FL 33308

Title Director

VERSCHOOR, KARIN
2801 NE 56th Street # 204
Ft Lauderdale, FL 33308

Title Treasurer

DeVincentis, Anna
2081 N.E. 56th Street #204
FORT LAUDERDALE, FL 33308

Title Director

Maresco, Richard
2081 N.E. 56th Street
Unit 204
FORT LAUDERDALE, FL 33308

Title Director

AYOTTE, MICHAEL
2081 NE 56TH STREET #204
FT LAUDERDALE, FL 33308

Annual Reports
Report YearFiled Date
2024 04/03/2024
2024 06/07/2024
2024 06/08/2024

Document Images
09/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2024 -- AMENDED ANNUAL REPORT View image in PDF format
06/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
08/15/2018 -- Reg. Agent Change View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/28/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format
04/28/1964 -- FILINGS PRIOR TO 1995 View image in PDF format