Search icon

CROTON GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: CROTON GARDENS, 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: 01 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 1997 (28 years ago)
Document Number: 761677
FEI/EIN Number 592267143

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

Address: 13875 TANGERINE BLVD, WEST PALM BEACH, FL, 33412, US
Mail Address: 13875 TANGERINE BLVD, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS DAVID Vice President 13875 TANGERINE BLVD., WEST PALM BEACH, FL, 33412
COMBS DAVID Director 13875 TANGERINE BLVD., WEST PALM BEACH, FL, 33412
COMBS DEBBIE Director 13875 TANGERINE BLVD, WEST PALM BEACH, FL, 33412
COMBS LORI Director 13875 TANGERINE BLVD, WEST PALM BEACH, FL, 33412
COMBS DEBBIE Agent 13875 TANGERINE BLVD, WEST PALM BEACH, FL, 33412
COMBS DEBBIE President 13875 TANGERINE BLVD, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-01-16 COMBS, DEBBIE -
REGISTERED AGENT ADDRESS CHANGED 2001-05-25 13875 TANGERINE BLVD, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-25 13875 TANGERINE BLVD, WEST PALM BEACH, FL 33412 -
CHANGE OF MAILING ADDRESS 2001-05-25 13875 TANGERINE BLVD, WEST PALM BEACH, FL 33412 -
REINSTATEMENT 1997-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
EVENT CONVERTED TO NOTES 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State