Entity Name: | CRYSTAL COURT MANOR NO. 14 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: | 30 Jun 1969 (56 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Nov 2006 (18 years ago) |
Document Number: | 716814 |
FEI/EIN Number |
060095868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1550-1554 NORTH 12 COURT, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1550 NORTH 12 COURT, 5B, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melville Joan | President | 398 Border St, Port Charlotte, FL, 33953 |
Gomez Yamilca | Vice President | 1815 N 44th Ave, HOLLYWOOD, FL, 33021 |
Langer Elizabeth | Secretary | 1554 N 12th Court, Hollywood, FL, 33019 |
Shenouda Sam | Asso | 1550 N 12th Court, Hollywood, FL, 33019 |
McGarrell Andy | Asst | 10210 SE 179 St, Summerfield, FL, 34491 |
Gioia Constance | Agent | 1550 N 12TH COURT, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 1550-1554 NORTH 12 COURT, 5B, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-26 | Gioia, Constance | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-26 | 1550 N 12TH COURT, 5B, HOLLYWOOD, FL 33019 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 1550-1554 NORTH 12 COURT, 5B, HOLLYWOOD, FL 33019 | - |
CANCEL ADM DISS/REV | 2006-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State