Entity Name: | CRESCENT DEVELOPMENT LOT OWNERS 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: | 06 Jun 1994 (31 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 26 May 2020 (5 years ago) |
Document Number: | N94000002868 |
FEI/EIN Number |
593319789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Cathy Ln, Crescent City, FL, 32112, US |
Mail Address: | 104 Cathy Lane, Crescent City, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryan Kim | Director | 104 Cathy Lane, Crescent City, FL, 32112 |
GILBREATH BARBARA | President | 110 SANDRA LN, CRESCENT CITY, FL, 32112 |
Bryan Richard | Vice President | 104 Cathy Ln, Crescent City, FL, 32112 |
Criswell Phyllis | Secretary | 376 Crescent Lakeshore Dr., Crescent City, FL, 32112 |
Bryan Kim | Treasurer | 104 Cathy Lane, Crescent City, FL, 32112 |
Bryan Kim | Agent | 104 Cathy Lane, Crescent City, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 104 Cathy Ln, Crescent City, FL 32112 | - |
CHANGE OF MAILING ADDRESS | 2021-03-18 | 104 Cathy Ln, Crescent City, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-18 | Bryan, Kim | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-18 | 104 Cathy Lane, Crescent City, FL 32112 | - |
RESTATED ARTICLES | 2020-05-26 | - | - |
AMENDED AND RESTATEDARTICLES | 1997-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-18 |
Restated Articles | 2020-05-26 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State