Entity Name: | CARRINGTON PARK CONDOMINIUM 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: | 19 Jun 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Nov 2007 (17 years ago) |
Document Number: | N06000006595 |
FEI/EIN Number |
205308236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2320 COAWOOD COURT, 100, MAITLAND, FL, 32751 |
Mail Address: | 2320 COAWOOD COURT, 100, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Callaghan Laura | Secretary | 11691 Gateway Blvd, Fort Myers, FL, 33913 |
Arias Camilo | Vice President | 11691 Gateway Blvd, Fort Myers, FL, 33913 |
SANDLER EDWARD | President | 11691 Gateway Blvd, Fort Myers, FL, 33913 |
ICON MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Icon Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-14 | 11691 Gateway Blvd., Suite 203, Fort Myers, FL 33913 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-22 | 2320 COAWOOD COURT, 100, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2011-08-22 | 2320 COAWOOD COURT, 100, MAITLAND, FL 32751 | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JS Hidden Oaks, LLC, Appellant(s), v. Carrington Park Condominium Association, Inc., Appellee(s). | 5D2024-2144 | 2024-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JS HIDDEN OAKS LLC |
Role | Appellant |
Status | Active |
Representations | Randy Ellis Hillman |
Name | CARRINGTON PARK CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Shannon Zetrouer |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; JT STIP ACCEPTED |
View | View File |
Docket Date | 2024-08-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - JOINT STIPULATION |
On Behalf Of | JS Hidden Oaks, LLC |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation - RSP DUE W/I 10 DAYS |
View | View File |
Docket Date | 2024-08-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - LT CLERK COPY |
Docket Date | 2024-08-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 8/5/2024 Order - Filed Here 8/9/2024 |
On Behalf Of | JS Hidden Oaks, LLC |
Docket Date | 2024-08-08 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-08-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 07/31/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State