Search icon

CRESCENT VIEW HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT VIEW HOMEOWNERS 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: 23 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: N06000011024
FEI/EIN Number 260829738

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Pittsenbarger Sharon Vice President c/o Zeal Community, Winter Park, FL, 32789
Hall Tiffany President c/o Zeal Community, Winter Park, FL, 32789
Slater Darrell C Secretary c/o Zeal Community, Winter Park, FL, 32789
Victory Jessica Treasurer c/o Zeal Community, Winter Park, FL, 32789
Dessart Mark Director c/o Zeal Community, Winter Park, FL, 32789
ZEAL COMMUNITY LLC Agent -

Events

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 -
CHANGE OF MAILING ADDRESS 2024-09-18 c/o Zeal Community, 2265 Lee Road, Suite 229, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-09-18 Zeal Community LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-09-18 c/o Registered Agents Inc, 7901 4th ST N, Suite 300, St. Petersburg, FL 33702 -
AMENDMENT 2020-05-11 - -
AMENDMENT 2017-05-18 - -
AMENDMENT 2016-09-26 - -

Documents

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 Apr 2025

Sources: Florida Department of State