Entity Name: | CRESCENT VIEW HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Oct 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 2020 (5 years ago) |
Document Number: | N06000011024 |
FEI/EIN Number | 260829738 |
Address: | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL, 32789, US |
Mail Address: | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ZEAL COMMUNITY LLC | Agent |
Name | Role | Address |
---|---|---|
Pittsenbarger Sharon | Vice President | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Hall Tiffany | President | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Slater Darrell C | Secretary | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Victory Jessica | Treasurer | c/o Zeal Community, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Dessart Mark | Director | c/o Zeal Community, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-18 | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-18 | c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-18 | Zeal Community LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-18 | c/o Registered Agents Inc, 7901 4th ST N, Suite 300, St. Petersburg, FL 33702 | No data |
AMENDMENT | 2020-05-11 | No data | No data |
AMENDMENT | 2017-05-18 | No data | No data |
AMENDMENT | 2016-09-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-05 |
Reg. Agent Change | 2022-09-12 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-01-21 |
Amendment | 2020-05-11 |
ANNUAL REPORT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2019-03-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State