Entity Name: | CRESTHAVEN VILLAS NO. 4 CONDOMINIUM, 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: | 27 Sep 1967 (58 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Jan 2004 (21 years ago) |
Document Number: | 713378 |
FEI/EIN Number |
592646691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2885 ASHLEY DRIVE EAST, WEST PALM BEACH, FL, 33415, US |
Mail Address: | 2885 ASHLEY DRIVE EAST, WEST PALM BEACH, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nedoroscik Diane | Treasurer | 2898 Ashley Dr. East, WEST PALM BEACH, FL, 33415 |
Cosentino Holly | President | 5565 Papaya Rd., West Palm Beach, FL, 33413 |
Alcazar Alberto | Vice President | 2868 Ashley Dr. East, WEST PALM BEACH, FL, 33415 |
Pazos Richard L | Secretary | 2878 Ashley Drive East, WEST PALM BEACH, FL, 33415 |
Zorzi James | Director | 2864 Ashley Drive East, West Palm Beach, FL, 33415 |
Cosentino Holly | Agent | 5565 Papaya Rd., WEST PALM BEACH, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-07 | Cosentino, Holly | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 5565 Papaya Rd., WEST PALM BEACH, FL 33413 | - |
CANCEL ADM DISS/REV | 2004-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-15 | 2885 ASHLEY DRIVE EAST, WEST PALM BEACH, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2004-01-15 | 2885 ASHLEY DRIVE EAST, WEST PALM BEACH, FL 33415 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State