Entity Name: | CRESTWOOD CONDOMINIUM, 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: | 21 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2006 (19 years ago) |
Document Number: | 750683 |
FEI/EIN Number |
592257765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6526 S Kanner Hwy, PMB #344, Stuart, FL, 34997, US |
Mail Address: | 6526 S Kanner Highway, PMB #344, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cortina Sharon | Director | 6526 S Kanner Hwy, Stuart, FL, 34997 |
Coleman Janice | President | 6526 S Kanner Hwy, Stuart, FL, 34997 |
Simon Ralph | Treasurer | 6526 S Kanner Hwy, Stuart, FL, 34997 |
Etten Jeff | Director | 6526 S Kanner Hwy, STUART, FL, 34997 |
Saad Bruce | Director | 6526 S Kanner Highway, STUART, FL, 34997 |
Kangiser Greg | Director | 6526 S Kanner Hwy, Stuart, FL, 34997 |
Ross, Earle, Bonan & Ensor | Agent | 789 SW Federal Highway, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | 6526 S Kanner Hwy, PMB #344, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | 6526 S Kanner Hwy, PMB #344, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 789 SW Federal Highway, Suite 4101, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Ross, Earle, Bonan & Ensor | - |
REINSTATEMENT | 2006-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1984-02-03 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State