Search icon

CRYSTAL COURT NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL COURT NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CRYSTAL COURT NO. 1, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit 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: 21 Jul 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Sep 2004 (20 years ago)
Document Number: 702723
FEI/EIN Number 59-1161591

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

Address: 2514 HAYES STREET, APT. 11, HOLLYWOOD, FL 33020
Mail Address: 2737 E Oakland Park Blvd., Suite 203, Fort Lauderdale, FL 33306
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AQUA TERRA PROPERTY MANAGEMENT, INC Agent -
MUNDEN, DAVID Secretary 2516 HAYES STREET, #7 HOLLYWOOD, FL 33020
djordjevic, mirko President 2516 Hayes Street, #11 Hollywood, FL 33020
Michel, Jose Reyes Treasurer 2516 Hayes Street, #9 Hollywood, FL 33020

Events

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. -

Documents

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: 06 Feb 2025

Sources: Florida Department of State