Entity Name: | ASCOT PROPERTY OWNERS' 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: | 04 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Sep 2003 (22 years ago) |
Document Number: | N15230 |
FEI/EIN Number |
592734199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US |
Mail Address: | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER NATHAN | Asst | 6413 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
WEISS DONNA | Asst | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
ROSENTHAL GLEN | President | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
FISCHER DONALD | Asst | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
STEIN ART | Secretary | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
ELFANT MARVIN | Treasurer | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
BUDD GARY | Agent | C/O CREST MANAGEMENT GROUP, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-13 | BUDD, GARY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, STE 100, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, STE 100, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | C/O CREST MANAGEMENT GROUP, 6413 CONGRESS AVENUE, STE 100, BOCA RATON, FL 33487 | - |
REINSTATEMENT | 2003-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1997-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State