Search icon

LAKES OF CARRINGTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKES OF CARRINGTON 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: 06 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: N06000002544
FEI/EIN Number 205800272

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

Address: 811 North Spring Street, Pensacola, FL, 32501, US
Mail Address: P.O. Box 480, Cantonment, FL, 32533, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stuart Barbara Treasurer P.O. Box 480, Cantonment, FL, 32533
Grover Brown President P.O. Box 480, Cantonment, FL, 32533
Manoso Wayne Director P.O. Box 480, Cantonment, FL, 32533
Zolciak Joseph Director P.O. Box 480, Cantonment, FL, 32533
Hestres Jacques Director P.O. Box 480, Cantonment, FL, 32533
Blochowicz Amy Secretary PO Box 480, Cantonment, FL, 32533
Alexander Benjamin Agent 811 North Spring Street,, Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 811 North Spring Street,, Suite A, Pensacola, FL 32501 -
REGISTERED AGENT NAME CHANGED 2024-09-05 Alexander, Benjamin -
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 811 North Spring Street, Suite A, Pensacola, FL 32501 -
REINSTATEMENT 2023-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-09-04 811 North Spring Street, Suite A, Pensacola, FL 32501 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-06-06 - -
PENDING REINSTATEMENT 2010-09-22 - -
REINSTATEMENT 2010-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
AMENDED ANNUAL REPORT 2024-09-07
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-01-24
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-29
Off/Dir Resignation 2020-05-20
AMENDED ANNUAL REPORT 2019-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State