Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRESTHAVEN CONDOMINIUM TOWNHOMES, SECTION 1, INC.

Filing Information
738041 59-1825603 02/08/1977 FL ACTIVE
Principal Address
C/O Sea Breeze CMS
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 04/26/2021
Mailing Address
C/O Sea Breeze CMS
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 04/26/2021
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
1200 PARK CENTRAL BLVD S
POMPANO BEACH, FL 33064

Name Changed: 05/18/2020

Address Changed: 05/18/2020
Officer/Director Detail Name & Address

Title President

Birdsall, ROBERT
C/O Sea Breeze CMS
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title VP

Otero, Kathleen
C/O Sea Breeze CMS
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Treasurer

Guistina, Joanne
C/O Sea Breeze CMS
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Aguiar, Olga
C/O Sea Breeze CMS
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Secretary

Lukshis, Ruth
C/O Sea Breeze CMS
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/30/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
05/18/2020 -- Reg. Agent Change View image in PDF format
03/21/2020 -- ANNUAL REPORT View image in PDF format
06/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
12/17/2018 -- Reg. Agent Change View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
09/15/2011 -- Reg. Agent Change View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
06/11/2007 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
08/09/2002 -- Reg. Agent Change View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
10/08/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format