Search icon

CRYSTAL HOUSE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL HOUSE 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: 17 Jan 1968 (57 years ago)
Document Number: 713958
FEI/EIN Number 591674348

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 50373, Lighthouse Point, FL, 33074, US
Address: 4200 Crystal Lake Drive, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
gonzalez ivan Director PO Box 50373, Lighthouse Point, FL, 33074
Golub Claudia Treasurer c/o JSB Property Management, Inc, Lighthouse Point, FL, 33074
Golub Neil J President PO Box 50373, Lighthouse Point, FL, 33074
Saint Louis Syncia Secretary PO Box 50373, Lighthouse Point, FL, 33074
Da Silva Paulo Vice President po box 50373, lighthouse point, FL, 33074
BASULTO ROBBINS & ASSOCIATES, LLP Agent 14160 NW 77 Court, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-29 4200 Crystal Lake Drive, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2019-07-11 BASULTO ROBBINS & ASSOCIATES, LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 14160 NW 77 Court, Suite 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-24 4200 Crystal Lake Drive, Deerfield Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-04-29
Reg. Agent Resignation 2019-07-12
AMENDED ANNUAL REPORT 2019-07-11
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State