Search icon

CRESTWOOD CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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