Search icon

CROTON HARBOR CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CROTON HARBOR 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: 26 Oct 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 727877
FEI/EIN Number 591673352

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

Address: C/O Ocean Breeze Community Management, LLC, 1967 10th Ave N, Lake Worth, FL, 33461, US
Mail Address: C/O Ocean Breeze Community Management, LLC, 1967 10th Ave N, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDD KATHLEEN President C/O Ocean Breeze Community Management, LLC, Lake Worth, FL, 33461
OLSSON PAIVI Director C/O Ocean Breeze Community Management, LLC, Lake Worth, FL, 33461
URIBE DAVID Treasurer C/O Ocean Breeze Community Management, LLC, Lake Worth, FL, 33461
SAIGG ANASTACIA Secretary C/O Ocean Breeze Community Management, LLC, Lake Worth, FL, 33461
GESSWEIN PETER Director C/O Ocean Breeze Community Management, LLC, Lake Worth, FL, 33461
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 C/O Ocean Breeze Community Management, LLC, 1967 10th Ave N, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-08-30 C/O Ocean Breeze Community Management, LLC, 1967 10th Ave N, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2024-01-26 Stoloff & Manoff P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 C/O Stoloff & Manoff P.A., 1818 S. Australian Avenue, Suite 400, West Palm Beach, FL 33409 -
AMENDMENT 2019-10-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-04-03
Amendment 2019-10-07
ANNUAL REPORT 2019-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State