Search icon

CREST CONDOMINIUM APARTMENT ASSOCIATION,INC

Company Details

Entity Name: CREST CONDOMINIUM APARTMENT ASSOCIATION,INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jan 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: 728301
FEI/EIN Number 61-0862567
Address: 202 Gleason Street, Apt. #1, DELRAY BEACH, FL 33483
Mail Address: 619 Hulse Landing Road, Wading River, NY 11792
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Allen, Hank Agent 179-1540 MastersCircle, Delray Beach, FL 33445

President

Name Role Address
HULSE, Ed President 619 HULSE LANDING RD., WADING RIVER, NY 11792

Treasurer

Name Role Address
Hulse, Astrid s Treasurer 619 Hulse Landing Road, Wading River, NY 11792

Board Member

Name Role Address
McLaren, Frank Board Member 1628 Citation Dr., South Park, PA 15129

Secretary

Name Role Address
Mimi Grotto Secretary 6 Champlin St, Newport, RI 02840-2879

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 Allen, Hank No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 179-1540 MastersCircle, Delray Beach, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 202 Gleason Street, Apt. #1, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2022-01-14 202 Gleason Street, Apt. #1, DELRAY BEACH, FL 33483 No data
CANCEL ADM DISS/REV 2009-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State