Search icon

CRESCENT BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CRESCENT BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Mar 2020 (5 years ago)
Document Number: N32743
FEI/EIN Number 65-0135999
Address: 100 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145
Mail Address: 100 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CAREY, PAM Agent CRESCENT BEACH CONDO ASSOCIATION INC, 100 N. COLLIER BLVD., MARCO ISLAND, FL 34145

President

Name Role Address
Patterson, Jeffrey, PRESIDENT President 100 North Collier Boulevard, 902 Marco Island, FL 34145

Vice President

Name Role Address
Frazier, Peggy Vice President 100 N. Collier Blvd, Unit 506 Marco Island, FL 34145

Treasurer

Name Role Address
Brown, Pete Treasurer 100 N. Collier Blvd, Unit 808 Marco Island, FL 34145

Director

Name Role Address
Kallinich, Heidi Director 100 N. Collier Blvd, Unit 607 Marco Island, FL 34145

Secretary

Name Role Address
Mientus, Shari Secretary 100 N. Collier Blvd, Unit 306 Marco Island, FL 34145

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-02 CAREY, PAM No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 100 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2003-03-12 100 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-12 CRESCENT BEACH CONDO ASSOCIATION INC, 100 N. COLLIER BLVD., MARCO ISLAND, FL 34145 No data
AMENDMENT 1993-02-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
Amended and Restated Articles 2020-03-18
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State