Search icon

CRESTHAVEN CONDOMINIUM TOWNHOMES, SECTION 3, INC. - Florida Company Profile

Company Details

Entity Name: CRESTHAVEN CONDOMINIUM TOWNHOMES, SECTION 3, 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: 16 Mar 1979 (46 years ago)
Document Number: 746287
FEI/EIN Number 592046885

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

Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berg Sharon President c/o Triton Property Management, Jupiter, FL, 33477
Snarberg Lorainne Vice President c/o Triton Property Management, Jupiter, FL, 33477
Briscoe Carol Secretary c/o Triton Property Management, Jupiter, FL, 33477
Faraone Vince Treasurer c/o Triton Property Management, Jupiter, FL, 33477
Cross James Director c/o Triton Property Management, Jupiter, FL, 33477
Dougherty Joanne Director c/o Triton Property Management, Jupiter, FL, 33477
Lemme Theresa Agent 140 Intracoastal Pointe Drive, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-01-22 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 140 Intracoastal Pointe Drive, #310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2022-06-29 Lemme, Theresa -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-08-23
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State