Entity Name: | CRESTHAVEN CONDOMINIUM TOWNHOMES, SECTION 2, 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: | 28 Dec 1977 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2022 (3 years ago) |
Document Number: | 741242 |
FEI/EIN Number |
591848748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5725 FERNLEY DRIVE EAST # 150, WEST PALM BEACH, FL, 33415, US |
Mail Address: | 5725 FERNLEY DRIVE EAST, #150, WEST PALM BEACH, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAMONTOPULOS JOHN | President | 5725 FERNLEY DRIVE EAST, BOX 150, WEST PALM BEACH, FL, 33415 |
CORBETT WILLIAM | Vice President | 5725 FERNLEY DRIVE EAST, BOX 150, WEST PALM BEACH, FL, 33415 |
Lambert Jorge | Secretary | 5725 FERNLEY DRIVE EAST, BOX 150, WEST PALM BEACH, FL, 33415 |
Daniels Delphine | Treasurer | 5725 Fernley Dr #150, West Palm Beach, FL, 33415 |
CHIN-LENN NATALIE C | Agent | 2300 PALM BEACH LAKES BLVD. #308, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-04 | 5725 FERNLEY DRIVE EAST # 150, WEST PALM BEACH, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 5725 FERNLEY DRIVE EAST # 150, WEST PALM BEACH, FL 33415 | - |
REINSTATEMENT | 2022-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-12 | CHIN-LENN, NATALIE CESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-20 | 2300 PALM BEACH LAKES BLVD. #308, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 1990-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-10-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State