Search icon

CRESTWICK CROSSING HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRESTWICK CROSSING HOMEOWNERS 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: 20 Apr 2001 (24 years ago)
Document Number: N01000002838
FEI/EIN Number 593715599

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

Address: 4003 Hartley Rd, JACKSONVILLE, FL, 32257, US
Mail Address: C/O Signature Realty & Management, 4003 Hartley Rd, JACKSONVILLE, FL, 32357, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGNATURE REALTY & MGMNT Agent 4003 Hartley Rd, JACKSONVILLE, FL, 32257
MACARAGES CHRIS Secretary 4003 Hartley Rd, JACKSONVILLE, FL, 32257
ROBINSON DORIE Director 4003 Hartley Rd, JACKSONVILLE, FL, 32257
PETERSON MEREDITH Treasurer 4003 Hartley Rd, JACKSONVILLE, FL, 32257
Castle Susan Vice President 4003 Hartley Rd, JACKSONVILLE, FL, 32257
Velazquez George President 4003 Hartley Rd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 SIGNATURE REALTY & MGMNT -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 4003 Hartley Rd, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-07-30 4003 Hartley Rd, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-30 4003 Hartley Rd, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State