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 |
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 |
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 | - | - |
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