Search icon

CRYSTAL COURT MANOR NO. 14 CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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