Search icon

CRESSWIND AT VERANO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRESSWIND AT VERANO 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: 06 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: N17000009221
FEI/EIN Number 84-2349359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN GREG President 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
MARTIN GREG Director 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
SABIN JEFF Vice President 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
SABIN JEFF Secretary 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
SABIN JEFF Director 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
WESS TINA Treasurer 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
WESS TINA Director 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
SULICK LORRAINE Director 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
NORTH STANLEY Secretary 8313 HOLLEY TREE TRAIL, PORT ST LUCIE, FL, 34986
CARROLL KEVIN Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-10-24 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2019-10-24 CARROLL, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-03-12
AMENDED ANNUAL REPORT 2019-10-24
ANNUAL REPORT 2019-09-16
REINSTATEMENT 2018-11-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State