Entity Name: | CRESTWOOD OAKS 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: | 26 Mar 2010 (15 years ago) |
Document Number: | N10000003143 |
FEI/EIN Number |
592998222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 CRESTWOOD COURT SOUTH, CLEARWATER, FL, 34695, US |
Mail Address: | Crestwood Oaks HOA, P O Box 1375, Safety Harbor, FL, 34695, US |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHRECENGOST JOHN | President | 112 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695 |
SCHRECENGOST JOHN | Director | 112 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695 |
Schrader Kathleen A | Treasurer | 115 CRESTWOOD DRIVE, SAFETY HARBOR, FL, 34695 |
Sedlacek Rick | Director | 110 Crestwood Dr, SAFETY HARBOR, FL, 34695 |
Sedlacek Rick | Secretary | 110 Crestwood Dr, SAFETY HARBOR, FL, 34695 |
Schrader Kathleen A | Director | 115 CRESTWOOD DRIVE, SAFETY HARBOR, FL, 34695 |
Bloom Larry | Vice President | 1408 CRESTWOOD COURT NORTH, SAFETY HARBOR, FL, 34695 |
Bloom Larry | Director | 1408 CRESTWOOD COURT NORTH, SAFETY HARBOR, FL, 34695 |
Schrecengost John | Agent | 112 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-19 | 112 CRESTWOOD COURT SOUTH, CLEARWATER, FL 34695 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-19 | Schrecengost, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-19 | 112 CRESTWOOD COURT SOUTH, SAFETY HARBOR, FL 34695 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-08 | 112 CRESTWOOD COURT SOUTH, CLEARWATER, FL 34695 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State