Search icon

CRYSTAL LAKE VILLAS ASSOCIATION, INC.

Company Details

Entity Name: CRYSTAL LAKE VILLAS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Nov 1967 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: 713589
FEI/EIN Number 59-1308247
Address: 1201 NW 43RD ST, POMPANO BCH, FL 33064
Mail Address: 1201 NW 43RD ST, POMPANO BCH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Kaye Bender Agent 1200 Park Central S., Pompano Beach, FL 33064

Secretary

Name Role Address
Asselin, Mark Secretary 1201 NW 43RD ST, POMPANO BCH, FL 33064

Treasurer

Name Role Address
MOSZAK, ROBERT Treasurer 1201 NW 43RD ST, POMPANO BCH, FL 33064

Dir

Name Role Address
Martin, Ursula Dir 1201 NW 43RD ST, POMPANO BCH, FL 33064
Grasso, Charles Dir 1201 NW 43RD ST, POMPANO BCH, FL 33064

Vice President

Name Role Address
Brown, Boswell Vice President 1201 NW 43RD ST, POMPANO BCH, FL 33064

Dir.

Name Role Address
Terrill, Kevin Dir. 1201 NW 43RD ST, POMPANO BCH, FL 33064

President

Name Role Address
KOLODZIEJ, LEONA President 1201 NW 43RD ST, POMPANO BCH, FL 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-22 Kaye Bender No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 Park Central S., Pompano Beach, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 1985-05-09 1201 NW 43RD ST, POMPANO BCH, FL 33064 No data
CHANGE OF MAILING ADDRESS 1985-05-09 1201 NW 43RD ST, POMPANO BCH, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
Amendment 2024-10-30
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State