Search icon

CRESCENT CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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