Search icon

THE PRESERVE AT CRESTWOOD OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
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
Allen McIntyre President 5230 PAYLOR LANE, SARASOTA, FL, 34240

Events

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 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State