Search icon

TOWNHOUSES OF CRYSTAL LAKE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOUSES OF CRYSTAL LAKE HOMEOWNERS ASSOCIATION, 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: 02 Nov 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: 744801
FEI/EIN Number 591971587

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

Address: 4803 NW 9TH AVE, POMPANO BEACH, FL, 33064, US
Mail Address: 4803 NW 9TH AVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Golub Neil Vice President 2808 SW 13 CT, DEERFIELD BEACH, FL, 33442
CORREA HAROLDO R President 4803 NW 9TH AVE, POMPANO BEACH, FL, 330645001
ANDRASSY WILLIAMS SYLVIA Secretary 4791 NW 9th Avenue, POMPANO BEACH, FL, 330645001
REIS GEFSON Boar 4783 NW 9th Avenue, Pompano Beach, FL, 33064
WILLIAMS SHAUN Boar 4791 NW 9th Avenue, Pompano Beach, FL, 33064
ROVIRA ANTONIO Boar 4771 Nw 9th Avenue, Pompano Beach, FL, 33064
Correa Haroldo RMr. Agent 4803 NW 9TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4803 NW 9TH AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4803 NW 9TH AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Correa, Haroldo Rodrigues, Mr. -
CHANGE OF MAILING ADDRESS 2022-01-24 4803 NW 9TH AVE, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1995-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1988-06-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State