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 |
Name | Role | Address |
---|---|---|
CAREY, PAM | Agent | CRESCENT BEACH CONDO ASSOCIATION INC, 100 N. COLLIER BLVD., MARCO ISLAND, FL 34145 |
Name | Role | Address |
---|---|---|
Patterson, Jeffrey, PRESIDENT | President | 100 North Collier Boulevard, 902 Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Frazier, Peggy | Vice President | 100 N. Collier Blvd, Unit 506 Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Brown, Pete | Treasurer | 100 N. Collier Blvd, Unit 808 Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Kallinich, Heidi | Director | 100 N. Collier Blvd, Unit 607 Marco Island, FL 34145 |
Name | Role | Address |
---|---|---|
Mientus, Shari | Secretary | 100 N. Collier Blvd, Unit 306 Marco Island, FL 34145 |
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 |
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