Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CRESTHAVEN VILLAS NO. 25 CONDOMINIUM, INC.
Filing Information
723465
59-2488395
05/22/1972
FL
ACTIVE
AMENDMENT
05/09/1989
NONE
Principal Address
Changed: 01/24/2019
2625 DUDLEY DRIVE EAST
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Changed: 01/24/2019
Mailing Address
Changed: 01/24/2019
2625 DUDLEY DRIVE EAST
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Changed: 01/24/2019
Registered Agent Name & Address
Chayer, Yves
Name Changed: 01/23/2023
Address Changed: 01/23/2023
2520 DUDLEY DRIVE EAST
UNIT J
WEST PALM BEACH, FL 33415
UNIT J
WEST PALM BEACH, FL 33415
Name Changed: 01/23/2023
Address Changed: 01/23/2023
Officer/Director Detail
Name & Address
Title Treasurer
Chayer, Denis
Title Secretary
BALLON, KIM
Title President
CHAYER, YVES
Title Director
TURCOTTE, SERGE
Title Director
Shrum, Denise
Title VP
Auclair, Richard
Title Treasurer
Chayer, Denis
2625 DUDLEY DRIVE EAST
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Title Secretary
BALLON, KIM
2625 DUDLEY DRIVE EAST
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Title President
CHAYER, YVES
2625 DUDLEY DRIVE EAST
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Title Director
TURCOTTE, SERGE
2625 DUDLEY DRIVE EAST
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Title Director
Shrum, Denise
2625 DUDLEY DRIVE EAST
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Title VP
Auclair, Richard
2625 DUDLEY DRIVE EAST
WEST PALM BEACH, FL 33415
WEST PALM BEACH, FL 33415
Annual Reports
Report Year | Filed Date |
2022 | 03/10/2022 |
2023 | 01/23/2023 |
2024 | 02/08/2024 |
Document Images