Entity Name: | CRESCENT LAKE TOWNHOMES HOMEOWNER'S 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 Aug 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | N15000008078 |
FEI/EIN Number |
81-3865259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1839 5TH ST N, ST PETERSBURG, FL, 33704, US |
Mail Address: | 1839 5TH ST N, ST PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKenzie Liselotte S | President | 1839 5TH ST N, ST PETERSBURG, FL, 33704 |
Crutchfield Colleen M | Secretary | 1851 5TH ST N, ST PETERSBURG, FL, 33704 |
Cohen Joel A | Treasurer | 1843 5TH ST N, ST PETERSBURG, FL, 33704 |
Marks Carol L | Vice President | 1859 5TH ST N, ST. PETERSBURG, FL, 33704 |
McKenzie Liselotte S | Agent | 1839 5TH ST N, ST PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-20 | McKenzie, Liselotte Sybille | - |
AMENDMENT | 2022-03-21 | - | - |
AMENDMENT | 2020-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 1839 5TH ST N, ST PETERSBURG, FL 33704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 1839 5TH ST N, ST PETERSBURG, FL 33704 | - |
AMENDMENT | 2020-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 1839 5TH ST N, ST PETERSBURG, FL 33704 | - |
AMENDMENT | 2019-08-09 | - | - |
AMENDMENT | 2017-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-28 |
Amendment | 2022-03-21 |
ANNUAL REPORT | 2021-03-15 |
Amendment | 2020-12-21 |
ANNUAL REPORT | 2020-02-08 |
Amendment | 2020-01-08 |
Amendment | 2019-08-09 |
ANNUAL REPORT | 2019-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State