Search icon

CRYSTAL LAKE GOLF VILLAS ASSOCIATION II, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKE GOLF VILLAS ASSOCIATION II, 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: 18 Jul 1973 (52 years ago)
Document Number: 726974
FEI/EIN Number 591776993

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

Address: Applications for Approval & Estoppels, Pam Bojec, Admin Asst. 954-488-1772, DEERFIELD BEACH, FL, 33064, US
Mail Address: 4791 NW 18TH Ave, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY WAYNE President 4791 NW 18th Ave, DEERFIELD BEACH, FL, 33064
FRAZER KIM Secretary 4791 NW 18th Ave, DEERFIELD BEACH, FL, 33064
Jones Christopher Treasurer 4791 NW 18TH Ave, DEERFIELD BEACH, FL, 33064
Murray Greg Director 4791 NW 18TH Ave, Deerfield Beach, FL, 33064
Greer Hunter Vice President 4791 NW 18TH Ave, Deerfield Beach, FL, 33064
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1200 Park Central Blvd S, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 Applications for Approval & Estoppels, Pam Bojec, Admin Asst. 954-488-1772, 4791 NW 18th Ave, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-11-25 Applications for Approval & Estoppels, Pam Bojec, Admin Asst. 954-488-1772, 4791 NW 18th Ave, DEERFIELD BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State