Entity Name: | VILLE DE CAPRI 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: | 17 Oct 1985 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 13 Aug 2012 (13 years ago) |
Document Number: | N11628 |
FEI/EIN Number |
592707757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE., Boca Raton, FL, 33487, US |
Mail Address: | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE., Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBER JERRY | President | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
GOLD MARTIN P | Treasurer | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
WINICK ARNIE | Vice President | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
BLUE BARRIE | Director | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
FOX GARY E | Director | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
LEVIN STEPHEN | Secretary | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
BUDD GARY | Agent | CREST MANAGEMENT GROUP, INC., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE., SUITE 100, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE., SUITE 100, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE STE 100, BOCA RATON, FL 33487 | - |
AMENDED AND RESTATEDARTICLES | 2012-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-08-13 | BUDD, GARY | - |
AMENDMENT | 2005-05-19 | - | - |
REINSTATEMENT | 1995-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State