Search icon

CRESCENT BEACH - FOUR WINDS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT BEACH - FOUR WINDS 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: 14 Sep 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2008 (16 years ago)
Document Number: 740130
FEI/EIN Number 591920296

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

Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
Mail Address: 120 Sea Grove Main St., St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaFluer Craig Secretary 120 Sea Grove Main St., St. Augustine, FL, 32080
HELMS JAMES President 120 Sea Grove Main St., St. Augustine, FL, 32080
CLARK DANA Treasurer 120 Sea Grove Main St., St. Augustine, FL, 32080
Wheeler Brad Vice President 120 Sea Grove Main St., St. Augustine, FL, 32080
Noble Joseph Director 120 Sea Grove Main St., St. Augustine, FL, 32080
Allison Michael Director 120 Sea Grove Main St., St. Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main St., St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 120 Sea Grove Main St., St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2022-02-15 120 Sea Grove Main St., St. Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Sovereign & Jacobs Property Management Companies LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 120 Sea Grove Main St., St. Augustine, FL 32080 -
CANCEL ADM DISS/REV 2008-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State