Detail by Entity Name

Florida Profit Corporation

CARLTON TERRACE NORTH CORPORATION

Filing Information
291793 59-1140272 03/18/1966 FL ACTIVE
Principal Address
2142 N. E. 56TH COURT
FORT LAUDERDALE, FL 33308

Changed: 01/27/2006
Mailing Address
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Changed: 03/13/2014
Registered Agent Name & Address Goldberg, Sheldon E
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Name Changed: 03/13/2014

Address Changed: 03/13/2014
Officer/Director Detail Name & Address

Title Director

DiSANTO, ANDREW
C/O PHOENIX MANAGEMENT SVC.
4800 N. STATE RD. 7
105
LAUDERDALE LAKES, FL 33319

Title President

TURER, STEVE
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Title VP

ALFONSO, JOSE
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Title SECY/TREAS.

POMPILIO, ANN
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Title Director

VITALE, COLLEEN
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Title DIRECTOR

COLUCCI, LEE
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Title DIRECTOR

BRUSCO, NICOLINO
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Title DIRECTOR

FABRIS, STEFANO
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Title DIRECTOR

MAY, TED
C/o Phoenix management Services, Inc.
4800 N. State Road 7
105
Lauderdale lakes, FL 33319

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/09/2023
2024 04/14/2024

Document Images
04/14/2024 -- ANNUAL REPORT View image in PDF format
04/09/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
04/19/2020 -- ANNUAL REPORT View image in PDF format
04/07/2019 -- ANNUAL REPORT View image in PDF format
03/17/2018 -- ANNUAL REPORT View image in PDF format
03/05/2017 -- ANNUAL REPORT View image in PDF format
03/05/2016 -- ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
06/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
04/18/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format