Entity Name: | THE CROSSINGS HOME OWNERS ASSOCIATION, INC. OF MARTIN COUNTY |
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: | 31 Dec 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 1986 (39 years ago) |
Document Number: | 761336 |
FEI/EIN Number |
592811430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Atkinson Jim | President | C/O Triton Property Management, Jupiter, FL, 33477 |
Wishengrad Marty | Vice President | C/O Triton Property Management, Jupiter, FL, 33477 |
Emanuele Anthony | Treasurer | C/O Triton Property Management, Jupiter, FL, 33477 |
Boyce Jenna | Secretary | C/O Triton Property Management, Jupiter, FL, 33477 |
Kendall Karen | Director | C/O Triton Property Management, Jupiter, FL, 33477 |
ROSS DEBORAH L | Agent | 789 S. FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-05 | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2024-06-05 | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-11 | 789 S. FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2001-02-20 | ROSS, DEBORAH LESQ | - |
REINSTATEMENT | 1986-08-15 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State