Entity Name: | CRANE COVE 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: | 01 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2012 (13 years ago) |
Document Number: | N96000003530 |
FEI/EIN Number |
593406487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1161 Crane Covd Blvd, GULF BREEZE, FL, 32563, US |
Mail Address: | 1161 Crane Cove Blvd, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mozur Barbara W | Treasurer | 1161 Crane Cove Boulevard, Gulf Breeze, FL, 32563 |
Cartwright Dave | President | 1182 Finch Drive, Gulf Breeze, FL, 32563 |
Heidenreich Maggie | Vice President | 1130 Crane Cove Blvd, Gulf Breeze, FL, 32563 |
Mozur Barbara | Agent | 1161 Crane Cove Blvd, GULF BREEZE, FL, 32563 |
Addison Benjamin W | Secretary | 1089 Crane Cove Boulevard, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 1161 Crane Cove Blvd, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | Mozur, Barbara | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 1161 Crane Covd Blvd, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 1161 Crane Covd Blvd, GULF BREEZE, FL 32563 | - |
REINSTATEMENT | 2012-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-08-21 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State