Search icon

PADDINGTON PATH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PADDINGTON PATH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N05000007817
FEI/EIN Number 202653771
Address: 8 PINEHURST PLACE, ROTONDA WEST, FL, 33947
Mail Address: 8 PINEHURST PLACE, ROTONDA WEST, FL, 33947
ZIP code: 33947
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
STURGES ERNEST W Agent 701 JC CENTER COURT, PORT CHARLOTTEE, FL, 33954

Director

Name Role Address
Carvey Larry Director 6412 BLUEBERRY DRIVE, ENGLEWOOD, FL, 34224
Rineer Greg Director 8 PINEHURST PLACE, ROTONDA WEST, FL, 33947
RINEER MARCIA Director 8 PINEHURST PLACE, ROTONDA WEST, FL, 33947

President

Name Role Address
Carvey Larry President 6412 BLUEBERRY DRIVE, ENGLEWOOD, FL, 34224

Vice President

Name Role Address
Rineer Greg Vice President 8 PINEHURST PLACE, ROTONDA WEST, FL, 33947

Treasurer

Name Role Address
Rineer Greg Treasurer 8 PINEHURST PLACE, ROTONDA WEST, FL, 33947

Secretary

Name Role Address
RINEER MARCIA Secretary 8 PINEHURST PLACE, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 701 JC CENTER COURT, 3, PORT CHARLOTTEE, FL 33954 No data

Documents

Name Date
ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State