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 |
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 | - |
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 | - |
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