Entity Name: | CRYSTAL LAKE 941 ASSOCIATION, INC. (A CONDOMINIUM ASSOCIATION) |
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: | 18 Jan 1966 (59 years ago) |
Document Number: | 710219 |
FEI/EIN Number |
591209047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 941 Crystal Lake Drive, Deerfield Beach, FL, 33064, US |
Mail Address: | 941 Crystal Lake Drive, Deerfield Beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARKER HAROLD | Director | 941 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
GOMEZ DORIAN | Treasurer | 941 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
HAYES JOSEPH | Director | 22396 WATERSIDE DRIVE, BOCA RATON, FL, 33428 |
STINSON DAMON | Director | 236 NE 103 STREET, MIAMI SHORES, FL, 33138 |
Rocha Rachael | President | 941 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
Bidaisee Cory | Secretary | 941 Crystal Lake Dr., Deerfield Beach, FL, 33064 |
Karker Harold | Agent | 941 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-28 | 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2022-06-28 | 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-28 | Karker, Harold | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-28 | 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-10-20 |
AMENDED ANNUAL REPORT | 2022-06-28 |
ANNUAL REPORT | 2022-02-27 |
AMENDED ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State