Entity Name: | CRESCENT LAKES AT BOCA RATON 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: | 31 Aug 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Aug 2002 (23 years ago) |
Document Number: | N94000004284 |
FEI/EIN Number |
650561537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 Atlantic Ave, Delray Beach, FL, 33446, US |
Mail Address: | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTER MICHAEL | President | 7000 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33446 |
BUTLER GARY | Director | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446 |
MARIANO ANTHONY | Treasurer | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446 |
MORGENSTEIN ASHLEY | Vice President | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446 |
KRAVIT LAW, P.A. | Agent | - |
VACCA TONY | Director | 7000 Atlantic Ave, Delray Beach, FL, 33446 |
Guerrazzi Don | Secretary | 7000 Atlantic Ave, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 7000 Atlantic Ave, Suite 200, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 7000 Atlantic Ave, Suite 200, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 2101 NW Corporate Blvd., Suite 410, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-13 | KRAVIT LAW, P.A. | - |
AMENDMENT | 2002-08-16 | - | - |
AMENDMENT | 1999-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
AMENDED ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State