Search icon

CARRINGTON COLLEGE (CA), INC.

Company Details

Entity Name: CARRINGTON COLLEGE (CA), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: F11000002114
FEI/EIN Number 94-3166490
Address: 3828 W. Caldwell Avenue, Visalia, CA 93277
Mail Address: 3828 W. Caldwell Avenue, Visalia, CA 93277
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Abril, Michael S. Director 5001 E. Commercenter Drive, Suite 265 Bakersfield, CA 93309
Lebo, Russell E. Director 3828 W. Caldwell Avenue, Visalia, CA 93277
Perry, Michael D. Director 3828 W. Caldwell Avenue, Visalia, CA 93277

Secretary

Name Role Address
Abril, Michael S. Secretary 5001 E. Commercenter Drive, Suite 265 Bakersfield, CA 93309

Chief Financial Officer

Name Role Address
Lebo, Russell E. Chief Financial Officer 3828 W. Caldwell Avenue, Visalia, CA 93277

Chief Executive Officer

Name Role Address
Perry, Michael D. Chief Executive Officer 3828 W. Caldwell Avenue, Visalia, CA 93277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003446 CARRINGTON COLLEGE CALIFORNIA EXPIRED 2017-01-10 2022-12-31 No data 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL, 60515
G11000059195 CARRINGTON COLLEGE CALIFORNIA EXPIRED 2011-06-14 2016-12-31 No data 3005 HIGHLAND PARKWAY, DOWNERS GROVER, IL, 60515

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 3828 W. Caldwell Avenue, Visalia, CA 93277 No data
CHANGE OF MAILING ADDRESS 2024-04-16 3828 W. Caldwell Avenue, Visalia, CA 93277 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2021-01-08 CARRINGTON COLLEGE (CA), INC. No data

Documents

Name Date
REINSTATEMENT 2024-04-16
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
Name Change 2021-01-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-24

Date of last update: 24 Jan 2025

Sources: Florida Department of State