Search icon

CROWN COLONY CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CROWN COLONY CLUB, 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: 19 Nov 1968 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jun 1993 (32 years ago)
Document Number: 715587
FEI/EIN Number 591286154

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

Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
Mail Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kirn Ron President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Yanuzzi Michael Vice President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Smith Paul Secretary C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
D'ALESSANDRO EUGENE Treasurer C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Bonavita Peter Director C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
HORVATH GARY Director C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
HALL ALESSANDRA Agent C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-02-23 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-03-08 HALL, ALESSANDRA -
AMENDED AND RESTATEDARTICLES 1993-06-25 - -
REINSTATEMENT 1989-11-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State