Search icon

THE CROSSINGS HOME OWNERS ASSOCIATION, INC. OF MARTIN COUNTY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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