Search icon

CRYSTAL COURT MANOR NO. 5 CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL COURT MANOR NO. 5 CONDOMINIUM, 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: 29 Jul 1965 (60 years ago)
Document Number: 709366
FEI/EIN Number 791669490

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

Address: 1301 NORTH 12TH COURT, HOLLYWOOD, FL, 33019-3202, US
Mail Address: PO Box 220144, HOLLYWOOD, FL, 33022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mergoupis Eleni President 1301 NORTH 12TH COURT 12B, HOLLYWOOD, FL, 330193202
Neale Vicki Vice President 1301 NORTH 12TH COURT 8A, HOLLYWOOD, FL, 330193202
Laney Marlakathryn Secretary 2255 Coverdale Rd, Leicester, NY, 14481
Bolinsky Jeffrey Treasurer 1301 NORTH 12TH COURT 11A, HOLLYWOOD, FL, 330193202
Kelch Donna Director 364 Park Place, Caledonia, NY, 14423
Sachs Richard Agent 3113 Stirling Road, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-27 1301 NORTH 12TH COURT, HOLLYWOOD, FL 33019-3202 -
REGISTERED AGENT NAME CHANGED 2023-07-07 Sachs, Richard -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 3113 Stirling Road, Suite 201, HOLLYWOOD, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 1301 NORTH 12TH COURT, HOLLYWOOD, FL 33019-3202 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-09-27
AMENDED ANNUAL REPORT 2023-07-07
AMENDED ANNUAL REPORT 2023-06-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-06-03

Date of last update: 02 May 2025

Sources: Florida Department of State