Search icon

ROYAL CRESCENT CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: ROYAL CRESCENT CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Dec 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1998 (26 years ago)
Document Number: 755596
FEI/EIN Number 59-2046834
Address: 28609 Hwy 27 North, Dundee, FL 33838
Mail Address: 121 Webb Dr Suite 205, Davenport, FL 33837
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
GARRISON PROPERTY SERVICES, LLC Agent

President

Name Role Address
Bourque, Jacob President 121 Webb Dr, Suite 205 Davenport, FL 33837

Secretary

Name Role Address
Sepe, Thomas Secretary 121 Webb Dr, Suite 205 Orlando, FL 33837

Treasurer

Name Role Address
Sepe, Thomas Treasurer 121 Webb Dr, Suite 205 Orlando, FL 33837

Vice President

Name Role Address
Feliciano, Alfredo Vice President 121 Webb Dr Suite 205, Davenport, FL 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 28609 Hwy 27 North, Dundee, FL 33838 No data
CHANGE OF MAILING ADDRESS 2021-01-22 28609 Hwy 27 North, Dundee, FL 33838 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 28609 Hwy 27 N, Dundee, FL 33838 No data
REGISTERED AGENT NAME CHANGED 2018-07-16 GARRISON PROPERTY SERVICES, LLC No data
REINSTATEMENT 1998-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1985-12-02 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-10-22
ANNUAL REPORT 2019-01-10
Reg. Agent Change 2018-07-16
ANNUAL REPORT 2018-03-28
Reg. Agent Resignation 2018-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State