Entity Name: | CRAWFORD PARK HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Feb 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N10000001445 |
FEI/EIN Number |
900594919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 SCHEIDEL Way, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 821 SCHEIDEL Way, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdes Jessica | Director | 821 SCHEIDEL Way, ST. AUGUSTINE, FL, 32084 |
Valdes Jessica | President | 821 SCHEIDEL Way, ST. AUGUSTINE, FL, 32084 |
Bellamy Holly | Director | 817 SCHEIDEL WAY, ST AUGUSTINE, FL, 32084 |
Bellamy Holly | Vice President | 817 SCHEIDEL WAY, ST AUGUSTINE, FL, 32084 |
Jessica Valdes | Treasurer | 821 SCHEIDEL Way, ST. AUGUSTINE, FL, 32084 |
VALDES JESSICA | Director | 821 SCHEIDEL WAY, ST. AUGUSTINE, FL, 32084 |
Whitfield Linda | Director | 804 Avery St, St. Augustine, FL, 32084 |
GARY DAVENPORT PA | Agent | 1280-B N. PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 821 SCHEIDEL Way, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 821 SCHEIDEL Way, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-23 | GARY DAVENPORT PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-23 | 1280-B N. PONCE DE LEON BLVD, ST AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State