Entity Name: | CRESCENT CREEK 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: | 03 Oct 1997 (27 years ago) |
Document Number: | N97000005580 |
FEI/EIN Number |
650929993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | J & L PROPERTY MGMT, 7136 CRESCENT CREEK, COCONUT CREEK, FL, 33073, US |
Mail Address: | J & L PROPERTY MGMT, 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMILO FRANK | Director | 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065 |
HERNANDEZ LUIS | Vice President | 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065 |
CASTILLO JORGE | President | 10191 W SAMPLE RD, CORAL SPRINGS, FL, 33065 |
BRINKMANN ERIK | Director | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
AYALA HORACIO | Director | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
SASSON SAMHA | Director | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
CALDERAZZO JAMES | Agent | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | Lindsay-Taylor Property Mgmt. Inc., 11110 W. Oakland Park Blvd., 407, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | Lindsay-Taylor Property Mgmt. Inc., 11110 W. Oakland Park Blvd., 407, Sunrise, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Brough, Chadrow & Levine, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 2149 N. Commerce Parkway, Weston, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-08-12 |
AMENDED ANNUAL REPORT | 2024-08-09 |
AMENDED ANNUAL REPORT | 2024-05-09 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-07-21 |
ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-08-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State