Search icon

CARRINGTON PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-401

Parties

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

Documents

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