Search icon

CRESTHAVEN CONDOMINIUM TOWNHOMES, SECTION 4, INC. - Florida Company Profile

Company Details

Entity Name: CRESTHAVEN CONDOMINIUM TOWNHOMES, SECTION 4, 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: 20 Dec 1979 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 1989 (36 years ago)
Document Number: 750298
FEI/EIN Number 592048648

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
Welsh Lorene Vice President c/o Triton Property Management, Jupiter, FL, 33477
Stockert Robert President c/o Triton Property Management, Jupiter, FL, 33477
Moreno Zeneida Treasurer c/o Triton Property Management, Jupiter, FL, 33477
Saavedra Dianeth Secretary c/o Triton Property Management, Jupiter, FL, 33477
SPINNEY GEORGE Director c/o Triton Property Management, Jupiter, FL, 33477
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-04-24 c/o Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Rosenbaum PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Rosenbaum PLLC, 1700 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 -
AMENDMENT 1989-04-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-06-02
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State