Search icon

CARRINGTON PLACE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CARRINGTON PLACE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 1999 (26 years ago)
Document Number: N93000004700
FEI/EIN Number 59-3211711
Address: 12230 Franklin Brook Lane South, JACKSONVILLE, FL 32225
Mail Address: P O BOX 350172, JACKSONVILLE, FL 32235-0172
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Puleo, Jeff Agent 12230 Franmklin Brook lane South, JACKSONVILLE, FL 32225

President

Name Role Address
Puleo, Jeff President 12230 Franklin Brook Lane South, JACKSONVILLE, FL 32225

Treasurer

Name Role Address
Brown, Cassandra Treasurer 12265 Scotts Cove Trail, JACKSONVILLE, FL 32225

Secretary

Name Role Address
Maycott, Cynthia Secretary 12278 Scotts Cove Trail, Jacksonville, FL 32225

Vice President

Name Role Address
Vincecruz , Michael Vice President 12260 Franklin Brook Ln S, Jacksonville, FL 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-13 12230 Franklin Brook Lane South, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2021-08-13 Puleo, Jeff No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 12230 Franmklin Brook lane South, JACKSONVILLE, FL 32225 No data
REINSTATEMENT 1999-07-16 No data No data
CHANGE OF MAILING ADDRESS 1999-07-16 12230 Franklin Brook Lane South, JACKSONVILLE, FL 32225 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-08-13
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State