Entity Name: | CROISSANT PARK CIVIC 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: | 20 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2011 (13 years ago) |
Document Number: | N95000001358 |
FEI/EIN Number |
592738942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SE 17 STREET, SUITE 312, FORT LAUDERDALE, FL, 33316 |
Mail Address: | P.O. BOX 13117, FORT LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER RHONDA | Director | PO BOX 13117, FT LAUDERDALE, FL, 33315 |
LANG CARLOS | Treasurer | P.O. BOX 13117, Fort Lauderdale, FL, 33315 |
DiMaria Michele | Vice President | 1516 SW 6th Avenue, Ft. Lauderdale, FL, 33315 |
RATHBURN PATRICIA A | Agent | 500 SE 17 STREET, FORT LAUDERDALE, FL, 33316 |
RATHBURN PATRICIA A | President | 516 S.W. 12 COURT, FORT LAUDERDALE, FL, 33315 |
MARANGIO JOHN | Secretary | P.O. BOX 13117, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-20 | 500 SE 17 STREET, SUITE 312, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-20 | 500 SE 17 STREET, SUITE 312, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-05 | RATHBURN, PATRICIA A | - |
CHANGE OF MAILING ADDRESS | 2005-04-23 | 500 SE 17 STREET, SUITE 312, FORT LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State