Search icon

CRYSTAL BAY MOBILE HOME CLUB, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL BAY MOBILE HOME CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYSTAL BAY MOBILE HOME CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: 483941
FEI/EIN Number 591708805

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 SCHOONER DRIVE, PALM HARBOR, FL, 34683, US
Mail Address: 1 SCHOONER DRIVE, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniels Ellen Vice President 101 Schooner Drive, PALM HARBOR, FL, 34683
Simmons Joseph Park 92 Schooner, PALM HARBOR, FL, 34683
Hauser Kimberly Secretary 41 Yawl Lane, PALM HARBOR, FL, 34683
Grilley Joyce Treasurer 87 Yawl Lane, Palm Harbor, FL, 34683
Meerzo Julie Fina 55 Schooner Dr., Palm Harbor, FL, 34683
Averill James President 27 Yawl Lane, Palm Harbor, FL, 34683
wetherington-hamilton law Agent 812 W. Dr. MLK Jr. Blvd., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 812 W. Dr. MLK Jr. Blvd., Suite 101, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2017-10-19 wetherington-hamilton law -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-14
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State