Search icon

CRYSTAL BAY CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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