Entity Name: | COLONIAL CROWN MANOR DISPOSAL SYSTEMS, 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: | 15 Jul 1981 (44 years ago) |
Document Number: | 759178 |
FEI/EIN Number |
592149685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US |
Mail Address: | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tremblay Serge | Treasurer | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461 |
KIRN RONALD | President | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461 |
Siegel Bob | Vice President | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461 |
Horvath Gary | Director | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461 |
Vladyka Jeff | Secretary | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461 |
Hall Alessandra | Agent | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Hall, Alessandra | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-08-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State