Search icon

THE CROSSINGS MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CROSSINGS MAINTENANCE ASSOCIATION, 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: 04 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Aug 1989 (36 years ago)
Document Number: 761317
FEI/EIN Number 592533163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C&S Community Management Services, Inc., 4301 32nd Street West, Bradenton, FL, 34205, US
Mail Address: C&S Community Management Services, Inc., 4301 32nd Street West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Emery Clint Director C&S Community Management Services, Inc, Bradenton, FL, 34205
C&S Community Management Services, Inc. Agent C&S Community Management Services, Inc., Bradenton, FL, 34205
Queener Danny Director C&S Community Management Services, Inc., Bradenton, FL, 34205
Santonocito John Treasurer C&S Community Management Services, Inc, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 C&S Community Management Services, Inc., 4301 32nd Street West, Suite A20, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 C&S Community Management Services, Inc., 4301 32nd Street West, Suite A20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2019-03-28 C&S Community Management Services, Inc., 4301 32nd Street West, Suite A20, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2019-03-28 C&S Community Management Services, Inc. -
REINSTATEMENT 1989-08-08 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State