Entity Name: | CROISSANT PARK VILLAS 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: | 24 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2013 (11 years ago) |
Document Number: | N08000004079 |
FEI/EIN Number |
900452718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 SE 13th Street, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 409 SE 13th Street, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McClarren Justin | Officer | 409 SE 13th Street, FORT LAUDERDALE, FL, 33316 |
Rothberg Dash | Officer | 401 SE 13th Street, FORT LAUDERDALE, FL, 33316 |
Verity Diana | Officer | 429 SE 13th Street, FORT LAUDERDALE, FL, 33316 |
MCCLARREN Justin | Agent | 409 SE 13th Street, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | MCCLARREN, Justin | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 409 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 409 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 409 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 429 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 429 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 429 SE 13th Street, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-14 | Ellis, Eugenia Duncan | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-12-18 |
AMENDED ANNUAL REPORT | 2020-12-17 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-17 |
ANNUAL REPORT | 2018-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State