Search icon

THE CROSSROADS BUILDING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CROSSROADS BUILDING 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 Nov 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2001 (24 years ago)
Document Number: 744923
FEI/EIN Number 591936387

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

Address: 1897 PALM BEACH LAKES BLVD., #219, WEST PALM BEACH, FL, 33409, US
Mail Address: 1897 PALM BEACH LAKES BLVD., #219, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUYARD MICHAEL Treasurer 1897 PALM BEACH LAKES BLVD., #219, WEST PALM BEACH, FL, 33409
Needles David President 1897 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409
Meeker David R Vice President 1897 PALM BEACH LAKES BLVD.,, WEST PALM BEACH, FL, 33409
Guyard Michael Agent 1897 PALM BEACH LAKES BLVD., #219, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 Guyard, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1897 PALM BEACH LAKES BLVD., #219, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 1897 PALM BEACH LAKES BLVD., #219, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-03-01 1897 PALM BEACH LAKES BLVD., #219, WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2001-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State