Entity Name: | THE CROSSINGS OFFICE PARK, 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: | 02 May 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jul 2021 (4 years ago) |
Document Number: | N26223 |
FEI/EIN Number |
593014900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28473 U.S. HIGHWAY 19 NORTH, SUITE 600, CLEARWATER, FL, 33761, US |
Mail Address: | 28473 U.S. HIGHWAY 19 NORTH, SUITE 600, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Slaybaugh Dan | Treasurer | 28469 U.S. HIGHWAY 19 NORTH, Suite 301, CLEARWATER, FL, 33761 |
GARDNER BRENT | Director | 28473 US HWY 19 NORTH, SUITE 102, CLEARWTER, FL, 33761 |
Deborah McGinty | Director | 28473 US HWY 19 NORTH, CLEARWATER, FL, 33761 |
HIRSCHBERGER JAMES J | Agent | 28473 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761 |
MCGINTY JAMES | Secretary | 28473 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761 |
Knowles Timothy | President | 28473 U.S. HIGHWAY 19 NORTH, SUITE 601, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-07-27 | - | - |
AMENDMENT | 2021-03-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-05 | 28473 U.S. HIGHWAY 19 NORTH, SUITE 600, CLEARWATER, FL 33761 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-05 | HIRSCHBERGER, JAMES J | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-05 | 28473 U.S. HIGHWAY 19 NORTH, SUITE 600, CLEARWATER, FL 33761 | - |
REINSTATEMENT | 2011-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-05 | 28473 U.S. HIGHWAY 19 NORTH, SUITE 600, CLEARWATER, FL 33761 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
Amended and Restated Articles | 2021-07-27 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-07-01 |
Amended and Restated Articles | 2016-10-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State