Entity Name: | CRYSTAL LAKE PCD MASTER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Feb 2001 (24 years ago) |
Document Number: | N01000000872 |
FEI/EIN Number | 820539167 |
Address: | 2 North 20th Street, Suite 700, Birmingham, AL, 35203, US |
Mail Address: | 2 North 20th Street, Suite 700, Birmingham, AL, 35203, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Page, Scrantom, Sprouse, Tucker & Ford, PC | Agent | 271 West Canton Avenue, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
KHAZRAEE LEE | Vice President | 10297 SOUTH NOVA ROAD SUITE H, ORMOND BEACH, FL, 32174 |
Name | Role | Address |
---|---|---|
Diaz Crystal | President | 1200 Floral Springs Boulevard, Port Orange, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 2 North 20th Street, Suite 700, Birmingham, AL 35203 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 2 North 20th Street, Suite 700, Birmingham, AL 35203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 271 West Canton Avenue, ATTN: J. LINDSAY BUILDER, JR., Suite 2, WINTER PARK, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | Page, Scrantom, Sprouse, Tucker & Ford, PC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State