Search icon

CARRINGTON PATIO HOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARRINGTON PATIO HOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Jun 2016 (9 years ago)
Document Number: 769119
FEI/EIN Number 592366742

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fasolino Steven President P.O. Box 1294, Tarpon Springs, FL, 34688
Fasolino Steven Director P.O. Box 1294, Tarpon Springs, FL, 34688
McCafferty James Director P.O. Box 1294, Tarpon Springs, FL, 34688
Gryncewicz Patricia Treasurer P.O. Box 1294, Tarpon Springs, FL, 34688
Gryncewicz Patricia Director P.O. Box 1294, Tarpon Springs, FL, 34688
Frankly Coastal Property Mgmt LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689
McCafferty James Vice President P.O. Box 1294, Tarpon Springs, FL, 34688
Gryncewicz Patricia Secretary P.O. Box 1294, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Frankly Coastal Property Mgmt LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-04-17 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
AMENDED AND RESTATEDARTICLES 2016-06-16 - -
REINSTATEMENT 1985-08-14 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-10
AMENDED ANNUAL REPORT 2016-11-14
Amended and Restated Articles 2016-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State