Search icon

CROSSROAD HOMES, INC.

Company Details

Entity Name: CROSSROAD HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000060748
FEI/EIN Number 753153190
Address: 5946 NW BATCHELOR TERRACE, PORT ST. LUCIE, FL, 34986
Mail Address: 5946 NW BATCHELOR TERRACE, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MAMONE SCOTT A Agent 2760 SE EAGLE DRIVE, PORT ST. LUCIE, FL, 34984

Director

Name Role Address
MAMONE ANTHONY J Director 5946 NW BATCHELOR TERRACE, PORT ST. LUCIE, FL, 34986
MAMONE RICHARD C Director 5946 NW BATCHELOR TERRACE, PORT ST. LUCIE, FL, 34986

President

Name Role Address
MAMONE SCOTT A President 2760 SE EAGLE DRIVE, PORT ST. LUCIE, FL, 34984

Treasurer

Name Role Address
MAMONE RICHARD C Treasurer 5946 NW BATCHELOR TERRACE, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900248 CROSSROAD ENTERPRISES EXPIRED 2008-03-04 2013-12-31 No data 5946 NW BATCHELOR TERRACE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 5946 NW BATCHELOR TERRACE, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2005-02-01 5946 NW BATCHELOR TERRACE, PORT ST. LUCIE, FL 34986 No data
AMENDMENT 2004-12-29 No data No data
AMENDMENT 2004-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-01
Amendment 2004-12-29
Amendment 2004-09-22
Domestic Profit 2004-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State