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
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

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 Mar 2025

Sources: Florida Department of State