Entity Name: | CRESAP ARMS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Dec 1983 (41 years ago) |
Document Number: | N00297 |
FEI/EIN Number | 59-2442003 |
Address: | 2424 NW 71st St, Gainesville, FL 32606 |
Mail Address: | 2424 NW 71st St, Gainesville, FL 32606 |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calderon, Lawrence | Agent | 2424 NW 71st St, Gainesville, FL 32606 |
Name | Role | Address |
---|---|---|
Calderon, Lawrence | President | 2424 NW 71st St, Gainesville, FL 32606 |
Name | Role | Address |
---|---|---|
Cain, Matthew L | Secretary | 519 Seminole Road, Babson Park, FL 33827 |
Name | Role | Address |
---|---|---|
Cain, Matthew L | Vice President | 519 Seminole Road, Babson Park, FL 33827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-11-11 | 2424 NW 71st St, Gainesville, FL 32606 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-11 | 2424 NW 71st St, Gainesville, FL 32606 | No data |
REGISTERED AGENT NAME CHANGED | 2021-11-11 | Calderon, Lawrence | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-11 | 2424 NW 71st St, Gainesville, FL 32606 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-05 |
AMENDED ANNUAL REPORT | 2021-11-11 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State