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 |
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 |
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 | - | - |
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