Entity Name: | CRYSTAL COURT MANOR NO. 6 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: | 19 Jul 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 1984 (41 years ago) |
Document Number: | 711224 |
FEI/EIN Number |
592467179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 N. 12TH CT, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1300 N 12TH CT, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bowers Diane | President | 1300 N. 12TH CT APT 7A, HOLLYWOOD, FL, 33019 |
YAGGY MENDIA ALEX | Vice President | 1300 N. 12TH CT APT 8A, HOLLYWOOD, FL, 33019 |
Rodriguez Randy | Treasurer | 1300 N 12 CT 5B, HOLLYWOOD, FL, 33019 |
Rodriguez Randy | Director | 1300 N 12 CT 5B, HOLLYWOOD, FL, 33019 |
INTINTOLI THERESA | Secretary | 1300 N 12 CT APT 2A, HOLLYWOOD, FL, 33019 |
Ardovini Anthony | Director | 1300 N. 12TH CT, HOLLYWOOD, FL, 33019 |
INTINTOLI THERESA | Agent | 1300 N. 12TH COURT, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-21 | 1300 N. 12TH CT, Apt. 8A, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-21 | INTINTOLI, THERESA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 1300 N. 12TH COURT, 2A, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-23 | 1300 N. 12TH CT, Apt. 8A, HOLLYWOOD, FL 33019 | - |
REINSTATEMENT | 1984-03-23 | - | - |
INVOLUNTARILY DISSOLVED | 1978-12-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State