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 |
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 |
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 | - | - |
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