Search icon

CRYSTAL LAKE 941 ASSOCIATION, INC. (A CONDOMINIUM ASSOCIATION)

Company Details

Entity Name: CRYSTAL LAKE 941 ASSOCIATION, INC. (A CONDOMINIUM ASSOCIATION)
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jan 1966 (59 years ago)
Document Number: 710219
FEI/EIN Number 59-1209047
Address: 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064
Mail Address: 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Karker, Harold Agent 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064

Director

Name Role Address
KARKER, HAROLD Director 941 Crystal Lake Drive, 107 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
Boggess, Jessica Director 941 Crystal Lake Dr., 102 Deerfield Beach, FL 33064

Treasurer

Name Role Address
GOMEZ, DORIAN Treasurer 941 CRYSTAL LAKE DRIVE, 105 DEERFIELD BEACH, FL 33064

President

Name Role Address
Rocha, Rachael President 941 CRYSTAL LAKE DRIVE, 101 DEERFIELD BEACH, FL 33064

Secretary

Name Role Address
Bidaisee, Cory Secretary 941 Crystal Lake Dr., 209 Deerfield Beach, FL 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2022-06-28 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2022-06-28 Karker, Harold No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-28 941 Crystal Lake Drive, 415, Deerfield Beach, FL 33064 No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State