Entity Name: | CRYSTAL PARK HOME OWNERS'S ASSOC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Nov 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | 771065 |
FEI/EIN Number | 59-2877747 |
Address: | 1173 Butler Way, SANFORD, FL 32773 |
Mail Address: | 1173 Butler Way, SANFORD, FL 32773 |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUFL, MARY K | Agent | 1127 Butler Way, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
Saufl, Mary K | T. | 1173 Butler Way, SANFORD, FL 32773 |
Name | Role | Address |
---|---|---|
Brendle, David | President | 1189 Naomi Lane, Sanford, FL 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-08-01 | SAUFL, MARY K | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-30 | 1173 Butler Way, SANFORD, FL 32773 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 1173 Butler Way, SANFORD, FL 32773 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-19 | 1127 Butler Way, SANFORD, FL 32773 | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 1989-03-13 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-08-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-19 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State