Search icon

CRYSTAL LAKE 4100 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKE 4100 ASSOCIATION, 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: 13 Jan 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2020 (5 years ago)
Document Number: 715884
FEI/EIN Number 591437296

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

Address: 4100 CRYSTAL LAKE DR., DEERFIELD BEACH, FL, 33064, US
Mail Address: 4100 CRYSTAL LAKE DR., DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lara Marisa Director 4100 Crystal Lake Dr, Deerfield Beach, FL, 33064
Heist Thomas Director 4100 Crystal Lake Dr, Deerfield Beach, FL, 33064
Bair William Asst 4100 Crystal Lake Dr, Deerfield Beach, FL, 33064
Jeffers Deborah Director 4100 Crystal Lake Dr, Deerfield Beach, FL, 33064
Tague Eleanor Director 4100 Crystal Lake Dr, Deerfield Beach, FL, 33064
PHOENIX MANAGEMENT SERVICES, INC. Agent -
Arcaro Ernest Director 4100 Crystal Lake Dr, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Phoenix Management Services, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 4100 CRYSTAL LAKE DR., DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-02-12 4100 CRYSTAL LAKE DR., DEERFIELD BEACH, FL 33064 -
AMENDMENT 2020-08-28 - -
AMENDMENT 2016-02-08 - -
REINSTATEMENT 1986-12-15 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-06
Amendment 2020-08-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State