Search icon

THE ESTUARIES AT CRESCENT BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE ESTUARIES AT CRESCENT BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Jan 2007 (18 years ago)
Document Number: N07000000167
FEI/EIN Number 208226602
Mail Address: 101-C Rio Del Mar St., SAINT AUGUSTINE, FL, 32080, US
Address: 255 Riverside Dr., ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
A1A REALTY & ASSOCIATES, INC. Agent

President

Name Role Address
BOZMAN SHERRY President 8090 A1A S, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
WOODRUFF MICHAEL Treasurer 170 Pantano Cay Blvd, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
Miller Lawrence Secretary 170 Pantano Cay Blvd. #4103, St. Augustine, FL, 32080

Director

Name Role Address
Williams Hamp Director 16 South Stratford, Athens, GA, 30605

Prop

Name Role Address
Day Willard Prop 101-C Rio Del Mar St., St. Augustine, FL, 32080

Vice President

Name Role Address
Roberts John Vice President 160 Pantano Cay Blvd #3101, St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 255 Riverside Dr., ST AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2023-01-24 255 Riverside Dr., ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 A1A Realty Associates No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 101-C Rio Del Mar St., SAINT AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State