Search icon

CRANE COVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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