Detail by Entity Name

Florida Not For Profit Corporation

CRESCENT PARK HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000000091 59-3308141 01/05/1995 FL ACTIVE AMENDMENT 03/17/2004 NONE
Principal Address
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Changed: 03/25/2020
Mailing Address
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Changed: 03/25/2020
Registered Agent Name & Address HMI
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Name Changed: 03/25/2020

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Treasurer

EATON, JOANN M
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Title VP

SCHUSTER, DENNIS H
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Title President

Guerrero, Nouval
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Title Director

Cruz, Elvira
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Title VP

Seacord, Pierre
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Title Director

Fatta, Michael
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Title Director

Bailey, Cassandra
c/o HMI
760 FLORIDA CENTRAL PKWY #200
LONGWOOD, FL 32750

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/14/2022
2023 04/24/2023

Document Images
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
08/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
05/16/2012 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
07/01/2010 -- ADDRESS CHANGE View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
07/30/2009 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- Amendment View image in PDF format
06/23/2003 -- Reg. Agent Change View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/05/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format