Entity Name: | CRISTELLE CAY CONDOMINIUM ASSOCIATION OF FLORIDA, 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: | 25 Jan 2001 (24 years ago) |
Document Number: | N01000000593 |
FEI/EIN Number |
651102585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1430 S. Ocean Blvd, Pompano Beach, FL, 33062, US |
Mail Address: | 1430 S. Ocean Blvd, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRZOBOHATY MIROSLAV | Vice President | 1430 S OCEAN, LAUDERDALE-BY-THE-SEA, FL, 33062 |
Grace Alicia | Director | 1430 S OCEAN BLVD, LAUDERDALE-BY-THE-SEA, FL, 33062 |
PINKERT MIKE | Vice President | 1430 S. OCEAN BLVD, LAUDERDALE-BY-THE-SEA, FL, 33062 |
Sokolow Elliot | President | 1430 S. Ocean Blvd, Pompano Beach, FL, 33062 |
SILVERMAN MARY | Director | 1430 S OCEAN BLVD, LAUDERDALE-BY-THE-SEA, FL, 33062 |
PIMENTEL JOHN | Director | 1430 S OCEAN BLVD, LAUDERDALE-BY-THE-SEA, FL, 33062 |
Glazer & Sachs | Agent | 3113 Stirling Rd, Fort Lauderdale, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 1430 S. Ocean Blvd, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-01-06 | 1430 S. Ocean Blvd, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-06 | Glazer & Sachs | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 3113 Stirling Rd, Fort Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-12-12 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State