Entity Name: | CRANBROOK TOWN HOME OWNERS 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: | 23 Oct 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 1987 (37 years ago) |
Document Number: | 744668 |
FEI/EIN Number |
592145387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Luxe Property Services, Inc, 2385 NW Executive Center Drive, Boca Raton, FL, 33431, US |
Address: | 2385 NW Executive Center Drive, Ste 100, Boca Raton, FL, 33431-8510, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sloley Marlene | Secretary | 2385 NW Executive Center Drive, Boca Raton, FL, 334318510 |
Hernandez Enrique | President | 2385 NW Executive Center Drive, Boca Raton, FL, 334318510 |
Services Luxe Property | Treasurer | 2385 NW Executive Center Drive, Boca Raton, FL, 334318510 |
LUXE PROPERTY SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 2385 NW Executive Center Drive, Ste 100, Boca Raton, FL 33431-8510 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2385 NW Executive Center Drive, Ste 100, Boca Raton, FL 33431-8510 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-09 | LUXE PROPERTY SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | Luxe Property Services, Inc, 2385 NW Executive Center Drive, 100, Boca Raton, FL 33431 | - |
REINSTATEMENT | 1987-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-08-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State