Search icon

CARRINGTON LAKES AT ABERDEEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CARRINGTON LAKES AT ABERDEEN 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 Nov 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: N93000005092
FEI/EIN Number 650539634

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

Address: C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
Mail Address: C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS DAVID Agent 15800 PINES BLVD., PEMBROKE PINES, FL, 33027
KART HARVEY President C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
FERRIS CHERYL Vice President C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
SOUZA MICHAEL Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467
KEARNEY CASSIDY Director C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-23 IGLESIAS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 15800 PINES BLVD., SUITE 303, PEMBROKE PINES, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-04-18 C/O DAVENPORT PROPERTY MGMT, 6620 LAKE WORTH RD., SUITE F, LAKE WORTH, FL 33467 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-07-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State