Entity Name: | CRYSTAL COURT NO. 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 21 Jul 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2004 (21 years ago) |
Document Number: | 702723 |
FEI/EIN Number |
591161591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2514 HAYES STREET, APT. 11, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2737 E Oakland Park Blvd., Fort Lauderdale, FL, 33306, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNDEN DAVID | Secretary | 2516 HAYES STREET, HOLLYWOOD, FL, 33020 |
djordjevic mirko | President | 2516 Hayes Street, Hollywood, FL, 33020 |
Michel Jose R | Treasurer | 2516 Hayes Street, Hollywood, FL, 33020 |
AQUA TERRA PROPERTY MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-15 | Aqua Terra Property Management, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 2514 HAYES STREET, APT. 11, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-13 | 2737 E Oakland Park Blvd., 203, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2020-05-13 | 2514 HAYES STREET, APT. 11, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2004-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1986-03-13 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
NAME CHANGE AMENDMENT | 1962-05-18 | CRYSTAL COURT NO. 1, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-05-13 |
AMENDED ANNUAL REPORT | 2019-09-19 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State