Search icon

CRECIENTE CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: CRECIENTE 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: 17 Dec 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: 722293
FEI/EIN Number 591470307

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

Address: 7150 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
Mail Address: 7150 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Welker Lloyd Treasurer 7150 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
Close Michael President 7150 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
McGinnis Sheila Vice President 7150 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
Clark Cynthia Director 7150 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
Werner Becky Secretary 7150 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
Wayhart John Director 7150 ESTERO BLVD., FT. MYERS BEACH, FL, 33931
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-04 - -
REGISTERED AGENT NAME CHANGED 2023-07-13 Becker & Poliakoff P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 12140 Carissa Commerce Court, 200, FORT MYERS, FL 33966 -
REINSTATEMENT 2020-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDED AND RESTATEDARTICLES 1988-04-29 - -
CHANGE OF MAILING ADDRESS 1987-02-20 7150 ESTERO BLVD., FT. MYERS BEACH, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 1987-02-20 7150 ESTERO BLVD., FT. MYERS BEACH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State