Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARRIAGE VILLAGE LANDOWNERS' ASSOCIATION, INC.

Filing Information
735108 59-1916766 03/03/1976 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/28/2017 NONE
Principal Address
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Changed: 02/23/1990
Mailing Address
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Changed: 02/23/1990
Registered Agent Name & Address BECKER & POLIAKOFF, PA
12140 CARISSA COMMERCE COURT
SUITE 200
FORT MYERS, FL 33912

Name Changed: 05/02/2019

Address Changed: 05/02/2019
Officer/Director Detail Name & Address

Title President

Adams, Victoria
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Title Secretary

Buss, Cheryl
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Title Treasurer

Remus, Herm
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Title Director, Roads & Drains

Inabnitt, Dan
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Title Director, Pool

Lachman, Alyce
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Title Director, Refuse

Foy, Greg
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Title Director, Grounds & Building, 2nd Vice President

Lee, Jim
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Title Director, Clubhouse, Asst. Treasurer

Banning, Rita
5451 BAYSHORE ROAD
NORTH FORT MYERS, FL 33917

Title Director, Compound, 1st Vice President

Hampton, Rich
5451 Bayshore Road
N Ft. Myers, FL 33917

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 02/19/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
02/19/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- Reg. Agent Change View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
11/28/2017 -- Amended and Restated Articles View image in PDF format
07/25/2017 -- Reg. Agent Change View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- Reg. Agent Change View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
02/01/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format