Search icon

LAKES OF CARRINGTON HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Alexander Benjamin Agent 811 North Spring Street,, Pensacola, FL, 32501

Treasurer

Name Role Address
Stuart Barbara Treasurer P.O. Box 480, Cantonment, FL, 32533

President

Name Role Address
Grover Brown President P.O. Box 480, Cantonment, FL, 32533

Director

Name Role Address
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

Secretary

Name Role Address
Blochowicz Amy Secretary PO Box 480, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 811 North Spring Street,, Suite A, Pensacola, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2024-09-05 Alexander, Benjamin No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-05 811 North Spring Street, Suite A, Pensacola, FL 32501 No data
REINSTATEMENT 2023-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2018-09-04 811 North Spring Street, Suite A, Pensacola, FL 32501 No data
REINSTATEMENT 2011-10-27 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-06-06 No data No data
PENDING REINSTATEMENT 2010-09-22 No data No data
REINSTATEMENT 2010-09-22 No data No data

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 Feb 2025

Sources: Florida Department of State