Entity Name: | THE PRESERVE AT CRESTWOOD OFFICE CONDOMINIUM 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: | 07 Dec 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 2012 (13 years ago) |
Document Number: | N07000011753 |
FEI/EIN Number |
26-1548572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5230 PAYLOR LANE, SARASOTA, FL, 34240, US |
Mail Address: | 5230 PAYLOR LANE, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen McIntyre | President | 5230 PAYLOR LANE, SARASOTA, FL, 34240 |
Nelson Ryan | Vice President | 5230 PAYLOR LANE, SARASOTA, FL, 34240 |
Taliento Gino | Secretary | 5230 PAYLOR LANE, SARASOTA, FL, 34240 |
Taliento Gino A | Agent | 5230 PAYLOR LANE, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 5230 PAYLOR LANE, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 5230 PAYLOR LANE, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 5230 PAYLOR LANE, SARASOTA, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-13 | Taliento, Gino A | - |
AMENDMENT | 2012-02-27 | - | - |
REINSTATEMENT | 2010-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000960370 | TERMINATED | 1000000417278 | SARASOTA | 2012-11-26 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-12-13 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State