Search icon

CRANE CREEK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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