Search icon

CRYSTAL LAKE 941 ASSOCIATION, INC. (A CONDOMINIUM ASSOCIATION) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 03 Apr 2025

Sources: Florida Department of State