Search icon

THE ASSOCIATION OF THE MEADOWS OF CRYSTAL LAKE, INC. - Florida Company Profile

Company Details

Entity Name: THE ASSOCIATION OF THE MEADOWS OF CRYSTAL LAKE, 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: 16 Jan 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2003 (22 years ago)
Document Number: 741360
FEI/EIN Number 591945736

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

Address: 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL, 33442
Mail Address: 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris William TPRESIDE President 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL, 33442
Giasullo Jim VICE PR Vice President 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL, 33442
Pizzano John SECRETA Secretary 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL, 33442
Guadagnino Anthony PRESIDE Treasurer 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL, 33442
Munro Andy DIRECTO Director 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL, 33442
Fossas Silvio TDIRECTO Director 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL, 33442
The Meadows Of Crystal Lake Agent 2300 SW 17TH CIRCLE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-22 The Meadows Of Crystal Lake -
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 2300 SW 17TH CIRCLE, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2003-06-06 - -
AMENDMENT 1989-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1986-02-28 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 1986-02-28 2300 S.W. 17TH CIRCLE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State