Search icon

CRANBROOK TOWN HOME OWNERS ASSOCIATION, INC.

Company Details

Entity Name: CRANBROOK TOWN HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2145387
Mail Address: Luxe Property Services, Inc, 2385 NW Executive Center Drive, 100, Boca Raton, FL 33431
Address: 2385 NW Executive Center Drive, Ste 100, Boca Raton, FL 33431-8510
Place of Formation: FLORIDA

Agent

Name Role
LUXE PROPERTY SERVICES, INC. Agent

Secretary

Name Role Address
Sloley, Marlene Secretary 2385 NW Executive Center Drive, Ste 100 Boca Raton, FL 33431-8510

President

Name Role Address
Hernandez, Enrique President 2385 NW Executive Center Drive, Ste 100 Boca Raton, FL 33431-8510

Treasurer

Name Role Address
Woodhouse, Fred Nye Treasurer Luxe Property Services, Inc, 2385 NW Executive Center Drive 100 Boca Raton, FL 33431

Events

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 No data
CHANGE OF MAILING ADDRESS 2024-04-09 2385 NW Executive Center Drive, Ste 100, Boca Raton, FL 33431-8510 No data
REGISTERED AGENT NAME CHANGED 2024-04-09 LUXE PROPERTY SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 Luxe Property Services, Inc, 2385 NW Executive Center Drive, 100, Boca Raton, FL 33431 No data
REINSTATEMENT 1987-12-18 No data No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State