Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION, INC.
Filing Information
753458
59-2186993
07/23/1980
FL
ACTIVE
Principal Address
Changed: 04/16/2007
4131 GUNN HIGHWAY
TAMPA, FL 33618
TAMPA, FL 33618
Changed: 04/16/2007
Mailing Address
Changed: 04/16/2007
4131 GUNN HIGHWAY
TAMPA, FL 33618
TAMPA, FL 33618
Changed: 04/16/2007
Registered Agent Name & Address
Tankel Law Group
Name Changed: 07/18/2023
Address Changed: 07/18/2023
1022 Main Street
Suite D
Dunedin, FL 34698
Suite D
Dunedin, FL 34698
Name Changed: 07/18/2023
Address Changed: 07/18/2023
Officer/Director Detail
Name & Address
Title Director
MAZZIE, FRANK
Title Treasurer
FERNANDEZ, SUZANNE
Title President
CRUTCHFIELD, JACK
Title D
HARPER, MARLENE
Title D
Lopez, Gary
Title VP
WOJCIK, CHRIS
Title Secretary
Titen, Andrew
Title Director
MacGrill, Jessica
Title Director
Whitaker, Anne
Title Director
MAZZIE, FRANK
4131 GUNN HWY
TAMPA, FL 33618
TAMPA, FL 33618
Title Treasurer
FERNANDEZ, SUZANNE
4131 GUNN HWY
TAMPA, FL 33618
TAMPA, FL 33618
Title President
CRUTCHFIELD, JACK
4131 GUNN HWY
TAMPA, FL 33618
TAMPA, FL 33618
Title D
HARPER, MARLENE
4131 GUNN HWY
TAMPA, FL 33618
TAMPA, FL 33618
Title D
Lopez, Gary
4131 Gunn Highway
Tampa, FL 33618
Tampa, FL 33618
Title VP
WOJCIK, CHRIS
4131 Gunn Highway
Tampa, FL 33618
Tampa, FL 33618
Title Secretary
Titen, Andrew
4131 Gunn Highway
Tampa, FL 33618
Tampa, FL 33618
Title Director
MacGrill, Jessica
4131 Gunn Highway
Tampa, FL 33618
Tampa, FL 33618
Title Director
Whitaker, Anne
4131 Gunn Highway
Tampa, FL 33618
Tampa, FL 33618
Annual Reports
Report Year | Filed Date |
2023 | 04/13/2023 |
2023 | 07/18/2023 |
2024 | 04/25/2024 |
Document Images