Search icon

CRANWELL HOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRANWELL HOUSE 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: 07 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: N98000000081
FEI/EIN Number 650848418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 54 ISLE OF VENICE, FORT LAUDERDALE, FL, 33301, UN
Mail Address: 54 ISLE OF VENICE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS ROBERT Vice President 7 REMINGTON STREET, WARWICK, RI, 02888
ROJAS ELBA Secretary 54 ISLE OF VENICE APT 4, FORT LAUDERDALE, FL, 33301
TOUCHARD VERONIQUE Treasurer 2511 SW 21ST STREET, FORT LAUDERDALE, FL, 33312
BARTOLOTTA Jonathan Director 16 LONDON BRIDGE RD, WINNDHAM, NH, 03087
SPRINGER DAVID Agent 54 ISLE OF VENICE, FORT LAUDERDALE, FL, 33301
SPRINGER DAVID President 54 ISLE OF VENICE DRIVE #1, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 54 ISLE OF VENICE #1, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-04-11 SPRINGER, DAVID -
AMENDMENT 2023-01-25 - -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 54 ISLE OF VENICE, FORT LAUDERDALE, FL 33301 UN -
CHANGE OF MAILING ADDRESS 2007-02-26 54 ISLE OF VENICE, FORT LAUDERDALE, FL 33301 UN -
CANCEL ADM DISS/REV 2004-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-11
Amendment 2023-01-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-05-28
ANNUAL REPORT 2017-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State