Entity Name: | CRYSTAL HILLS IV, 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: | 26 Dec 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jul 2010 (15 years ago) |
Document Number: | 728549 |
FEI/EIN Number |
591674348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1021 NW 45TH ST, DEERFIELD BEACH, FL, 33064, US |
Mail Address: | 1021 NW 45TH ST, DEERFIELD BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINHEIRO ROSILENE S | President | 1021 NW 45 ST, DEERFIELD BEACH, FL, 33064 |
PINHEIRO ROGERIO | Vice President | 1021 NW 45 ST., DEERFIELD BEACH, FL, 33064 |
SILVA LUIS | Secretary | 1021 NW 45TH ST, DEERFIELD BEACH, FL, 33064 |
PINHEIRO ROSILENE S | Agent | 1021 NW 45TH ST, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1021 NW 45TH ST, 06, DEERFIELD BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1021 NW 45TH ST, 06, DEERFIELD BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | PINHEIRO, ROSILENE SANTOS | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1021 NW 45TH ST, 06, DEERFIELD BEACH, FL 33064 | - |
REINSTATEMENT | 2010-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2009-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-07-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State