Entity Name: | CREWS LAKE TRAILS PROPERTY OWNERS' 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: | 16 Jan 2003 (22 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Mar 2007 (18 years ago) |
Document Number: | N03000000577 |
FEI/EIN Number |
651170016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 S Florida Ave., # 7832, LAKELAND, FL, 33807-7832, US |
Mail Address: | 6000 S Florida Ave., # 7832, LAKELAND, FL, 33807-7832, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campano Douglas | President | 6000 S Florida Ave., # 7832, LAKELAND, FL, 338077832 |
Caliari Christine | Secretary | 6000 S Florida Ave., # 7832, LAKELAND, FL, 338077832 |
Rozen Adrian | Vice President | 6000 Florida Avenue South, Lakeland, FL, 33813 |
Biddinger Mark | Agent | 6000 S Florida Ave., # 7832, LAKELAND, FL, 338077832 |
Biddinger Mark | Treasurer | 6000 Florida Avenue South, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Biddinger, Mark | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 6000 S Florida Ave., # 7832, LAKELAND, FL 33807-7832 | - |
CHANGE OF MAILING ADDRESS | 2021-02-05 | 6000 S Florida Ave., # 7832, LAKELAND, FL 33807-7832 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-05 | 6000 S Florida Ave., # 7832, LAKELAND, FL 33807-7832 | - |
MERGER | 2007-03-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000063703 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State