Entity Name: | THE CROSSBOW 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: | 31 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 1996 (29 years ago) |
Document Number: | N22283 |
FEI/EIN Number |
650030021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6851 West Longbow Bend, DAVIE, FL, 33331, US |
Mail Address: | POST OFFICE BOX 822085, SOUTH FLORIDA, FL, 33082-2085 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ROBERT | Treasurer | 6801 W. WEDGEWOOD AVE, DAVIE, FL, 33331 |
Ellinger Miles | President | 6851 West Longbow Bnd, Davie, FL, 33331 |
Goldberg Ken | Vice President | 6901 East Wedgewood Ave, Davie, FL, 33331 |
Favate Sharon | Secretary | 6911 E Wedgewood Ave, Davie, FL, 33331 |
Samerson Roger | Director | 6845 West Longbow Bend, Davie, FL, 33331 |
Ellinger Miles | Agent | 6960 W WEDGEWOOD AVE, DAVIE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 6851 West Longbow Bend, DAVIE, FL 33331 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-20 | Ellinger, Miles | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 6960 W WEDGEWOOD AVE, DAVIE, FL 33331 | - |
AMENDMENT | 1996-05-30 | - | - |
CHANGE OF MAILING ADDRESS | 1996-02-13 | 6851 West Longbow Bend, DAVIE, FL 33331 | - |
REINSTATEMENT | 1996-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State