Search icon

CRYSTAL COURT MANOR NO. 6 CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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