Search icon

CRESCENT ROYALE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT ROYALE CONDOMINIUM 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: 31 Aug 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2005 (20 years ago)
Document Number: 719220
FEI/EIN Number 591399807

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

Address: 777 BEACH ROAD, SARASOTA, FL, 34242-2177, US
Mail Address: 777 BEACH ROAD, SARASOTA, FL, 34242-2177
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marinelli Joseph Director 777 BEACH RD, SARASOTA, FL, 34242
Thomas Nevin Treasurer 777 BEACH ROAD, SARASOTA, FL, 34242
Spoeri John Secretary 777 BEACH RD, SARASOTA, FL, 34242
Chandler Smith Pat Director 777 BEACH ROAD, SARASOTA, FL, 34242
Marshall John Vice President 777 BEACH ROAD, SARASOTA, FL, 34242
Dalla Santa Robert President 777 BEACH RD, SARASOTA, FL, 34242
Law Offices of Wells/Olah/Cochran, P.A. Agent 3277 Fruitville Road, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Law Offices of Wells/Olah/Cochran, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 3277 Fruitville Road, Building B, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 777 BEACH ROAD, SARASOTA, FL 34242-2177 -
CHANGE OF MAILING ADDRESS 2012-03-19 777 BEACH ROAD, SARASOTA, FL 34242-2177 -
AMENDMENT 2005-03-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132847809 2020-06-03 0455 PPP 777 BEACH RD, SARASOTA, FL, 34242-2111
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58489.85
Loan Approval Amount (current) 58489.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34242-2111
Project Congressional District FL-17
Number of Employees 6
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58991.89
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State