Search icon

CRESTHAVEN VILLAS NO. 1 CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CRESTHAVEN VILLAS NO. 1 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: 11 Sep 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2008 (17 years ago)
Document Number: 715237
FEI/EIN Number 592350836

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

Key Officers & Management

Name Role Address
DeBoo Kathryn A President 4790 Cresthaven Blvd., WEST PALM BEACH, FL, 33415
Kennon Anna M Director 2790 Ashley Dr E, WEST PALM BEACH, FL, 33415
Rietwyk Dennis Vice President 2790 Ashley Dr E, West Palm Beach, FL, 33415
Reiser Carol Secretary 2790 Ashley Dr E, West Palm Beach, FL, 33415
Hershfield Annette Director 4790 Cresthaven Blvd., West Palm Beach, FL, 33415
Hout April A Director 2760 Ashley Dr E, West Palm Beach, FL, 33415
DeBoo Kathryn A Agent 4790 Cresthaven Blvd., WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 4790 Cresthaven Blvd., #C, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2024-01-03 DeBoo, Kathryn Ann -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 2885 ASHLEY DRIVE EAST, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 2018-03-27 2885 ASHLEY DRIVE EAST, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2008-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State