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 |
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 |
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 | - | - |
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