Search icon

CROWS NEST ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROWS NEST ESTATES 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: 28 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: N07000003227
FEI/EIN Number 824460425

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

Address: 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL, 32839, US
Mail Address: 109 Ambersweet Way #764, Davenport, FL, 33897, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NPG FINANCIAL SERVICES INC. Agent -
Alfaro Rebecca President 109 Ambersweet Way #764, Davenport, FL, 33897
Betancourt Brenda Secretary 109 Ambersweet Way #764, Davenport, FL, 33897
Volker Matthew Treasurer 109 Ambersweet Way #764, Davenport, FL, 33897
PENA RUDY O Vice President 109 Ambersweet Way #764, Davenport, FL, 33897
COLON MILLIE Director 109 Ambersweet Way #764, Davenport, FL, 33897
Lopez Christopher Regi 4700 Millenia Blvd, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2024-11-15 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2024-11-15 NPG Financial Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 4700 Millenia Blvd, suite 500 Fifth floor, Orlando, FL 32839 -
AMENDMENT 2013-07-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-08-28
Reg. Agent Change 2018-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State