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 |
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 |
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 | - | - |
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