Search icon

CRYSTAL TOWER, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL TOWER, 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: 11 Nov 1971 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Dec 2009 (15 years ago)
Document Number: 722072
FEI/EIN Number 591402978

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

Address: 322 BUCHANAN ST, OFFICE, HOLLYWOOD, FL, 33019
Mail Address: 322 BUCHANAN ST, OFFICE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parets Aaron President 322 BUCHANAN ST, HOLLYWOOD, FL, 33019
COPPOLA FRANK Director 322 BUCHANAN ST, HOLLYWOOD, FL, 33019
Beatty Patricia Vice President 322 BUCHANAN ST, HOLLYWOOD, FL, 33019
Maccarato Salvina Treasurer 322 Buchanan St, Hollywood, FL, 33019
Anne Dattilo Secretary 322 Buchanan St, Hollywood, FL, 33019
GLAZER & ASSOCIATES, PA Agent 3113 STIRLING ROAD, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-28 GLAZER & ASSOCIATES, PA -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 3113 STIRLING ROAD, SUITE 201, HOLLYWOOD, FL 33312 -
CANCEL ADM DISS/REV 2009-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 322 BUCHANAN ST, OFFICE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2009-12-07 322 BUCHANAN ST, OFFICE, HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000312547 TERMINATED 1000000442024 BROWARD 2013-02-04 2023-02-06 $ 584.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State