Entity Name: | CRESTVIEW PROFESSIONAL CONDOMINIUMS 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: | 25 Oct 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2009 (16 years ago) |
Document Number: | N05860 |
FEI/EIN Number |
592504047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Meridian Boulevard, Franklin, TN, 37067, US |
Mail Address: | 4000 Meridian Boulevard, Franklin, TN, 37067, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nordness Michael | President | 151 E Redstone Ave., Crestview, FL, 32539 |
Davis Steve | Treasurer | 151 E Redstone Ave., Crestview, FL, 32539 |
Bates Pamela | Vice President | 151 E Redstone Ave., Crestview, FL, 32539 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 4000 Meridian Boulevard, Franklin, TN 37067 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 4000 Meridian Boulevard, Franklin, TN 37067 | - |
REINSTATEMENT | 2009-07-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1997-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State