Entity Name: | CRESCENT RESORT OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Dec 2004 (20 years ago) |
Document Number: | N04000012115 |
FEI/EIN Number | 14-1920116 |
Address: | 1420 Ocean Drive, Miami Beach, FL, 33139, US |
Mail Address: | 5331 Millenia Lake Blvd, Suite 120, Orlando, FL, 32839, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PELOSI CHERYL | Secretary | 5323 Millenia Lakes Blvd, Orlando, FL, 32839 |
Name | Role | Address |
---|---|---|
Luneke Sharry | President | 1420 Ocean Drive, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Fox Matthew | Vice President | 1420 Ocean Drive, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1420 Ocean Drive, Miami Beach, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 1420 Ocean Drive, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State