Entity Name: | PORTOFINO AT THE POLO CLUB 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: | 11 Oct 1989 (35 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 Mar 2003 (22 years ago) |
Document Number: | N34641 |
FEI/EIN Number |
65-0350742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, BOCA RATON, FL, 33487, US |
Mail Address: | CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN MICHELE | President | CREST MANAGEMENT GROUP, INC., BOCA RATON, FL, 33487 |
BRAUSE STEVEN | Vice President | CREST MANAGEMENT GROUP, INC., BOCA RATON, FL, 33487 |
FRIEDMAN BARBARA | Secretary | CREST MANAGEMENT GROUP, INC., BOCA RATON, FL, 33487 |
CRYSTAL THOMAS | Director | CREST MANAGEMENT GROUP, INC., BOCA RATON, FL, 33487 |
ABEND JEFFREY | Director | CREST MANAGEMENT GROUP, INC., BOCA RATON, FL, 33487 |
BUDD GARY | Agent | CREST MANAGEMENT GROUP, INC., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, 100, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, 100, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVE, 100, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-17 | BUDD, GARY | - |
AMENDMENT AND NAME CHANGE | 2003-03-31 | PORTOFINO AT THE POLO CLUB HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1993-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State