Entity Name: | CRESCENT PLACE AT LAKE LOTUS CONDOMINIUM 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 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2008 (17 years ago) |
Document Number: | N06000003034 |
FEI/EIN Number |
204549454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 838 Grand Regency Pointe, Altamonte Springs, FL, 32714, US |
Mail Address: | 838 Grand Regency Pointe, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kielmanowicz Sergio | Vice President | 838 GRAND REGENCY PT, ALTAMONTE SPRINGS, FL, 32714 |
ASHTON DIANNA | President | 838 GRAND REGENCY PT, ALTAMONTE SPRINGS, FL, 32714 |
Byrd Brian | Director | 838 Grand Regency Pointe, Altamonte Springs, FL, 32714 |
Merkel Robin | Director | 838 Grand Regency Pointe, Altamonte Springs, FL, 32714 |
Ashton DiAnna H | Agent | 838 Grand Regency Pointe, Altamonte Springs, FL, 32714 |
ALVAREZ TERESA | Secretary | 838 GRAND REGENCY PT, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 838 Grand Regency Pointe, A, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | Ashton, DiAnna H. | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 838 Grand Regency Pointe, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 838 Grand Regency Pointe, Altamonte Springs, FL 32714 | - |
AMENDMENT | 2008-08-19 | - | - |
AMENDMENT | 2007-11-13 | - | - |
AMENDMENT | 2006-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State