Search icon

CRESTWOOD OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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