Search icon

CARRINGTON PLACE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARRINGTON PLACE OWNERS 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: 12 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 1999 (26 years ago)
Document Number: N93000004700
FEI/EIN Number 593211711

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

Address: 12230 Franklin Brook Lane South, JACKSONVILLE, FL, 32225, US
Mail Address: P O BOX 350172, JACKSONVILLE, FL, 32235-0172, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Cassandra Treasurer 12265 Scotts Cove Trail, JACKSONVILLE, FL, 32225
Maycott Cynthia Secretary 12278 Scotts Cove Trail, Jacksonville, FL, 32225
Vincecruz Michael Vice President 12260 Franklin Brook Ln S, Jacksonville, FL, 32225
Puleo Jeff Agent 12230 Franmklin Brook lane South, JACKSONVILLE, FL, 32225
Puleo Jeff President 12230 Franklin Brook Lane South, 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 -
REGISTERED AGENT NAME CHANGED 2021-08-13 Puleo, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 12230 Franmklin Brook lane South, JACKSONVILLE, FL 32225 -
REINSTATEMENT 1999-07-16 - -
CHANGE OF MAILING ADDRESS 1999-07-16 12230 Franklin Brook Lane South, JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

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: 01 Apr 2025

Sources: Florida Department of State