Search icon

CRESTHAVEN CONDOMINIUM TOWNHOMES, SECTION 2, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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