Entity Name: | CRYSTAL BAY CLUB CONDOMINIUM 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: | 12 Feb 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2017 (8 years ago) |
Document Number: | 745895 |
FEI/EIN Number |
592221750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4491 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064, US |
Mail Address: | 4491 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURLEY RONALD | President | Crystal Bay Club Condo, DEERFIELD BEACH, FL, 33064 |
Holloway Tina | Director | 4491 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
Goldberg Hunter | Vice President | 4491 Crystal Lake Drive, DEERFIELD BEACH, FL, 33064 |
Metzger Otavio | Treasurer | 4491 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
Cohen Cassidy | Director | 4491 Crystal Lake Drive, Deerfield Beach, FL, 33064 |
CURLEY RONALD | Agent | Crystal Bay Club Condo, DEERFIELD BEACH, FL, 33064 |
Holiday Mark | Director | 4491 Crystal Lake Drive, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | Crystal Bay Club Condo, 4491 Crystal Lake Dr, Apt 105A, DEERFIELD BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 4491 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 4491 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-31 | CURLEY, RONALD | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CANCEL ADM DISS/REV | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1988-12-30 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-05-21 |
Reg. Agent Change | 2018-10-31 |
ANNUAL REPORT | 2018-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State