Search icon

CROISSANT PARK VILLAS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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