Entity Name: | CRANE CREEK PROPERTY 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: | 19 Jan 1979 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2010 (14 years ago) |
Document Number: | 745635 |
FEI/EIN Number |
591898734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Advantage Property Mgt., 1111 SE Federal Highway, Stuart, FL, 34994, US |
Mail Address: | C/O Advantage Property Mgt, 1111 SE Federal Highway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER JAQULINE | Vice President | C/O Advantage Property Mgt., Stuart, FL, 34994 |
WEIL DREW | Director | C/O Advantage Property Mgt, Stuart, FL, 34994 |
FARBER JOSH | Secretary | C/O Advantage Property Mgt, Stuart, FL, 34994 |
KRYZDA KEVIN | Director | C/O Advantage Property Mgt, Stuart, FL, 34994 |
CARLISLE TRACY | President | C/O Advantage Property Mgt, Stuart, FL, 34994 |
CAPALDO SAMANTHA | Treasurer | C/O Advantage Property Management, STUART, FL, 34994 |
Shea Barbara A | Agent | C/O Advantage Property Mgmt, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-15 | C/O Advantage Property Mgmt, 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-15 | C/O Advantage Property Mgt., 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2017-08-15 | C/O Advantage Property Mgt., 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-15 | Shea, Barbara A. | - |
AMENDMENT | 2010-12-20 | - | - |
AMENDMENT | 2006-12-27 | - | - |
REINSTATEMENT | 1984-04-04 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-10-28 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-26 |
AMENDED ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-09 |
AMENDED ANNUAL REPORT | 2017-08-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State