Entity Name: | CRYSTAL WATERS ESTATES PROPERTY OWNERS 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: | 16 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | N02000007037 |
FEI/EIN Number |
591995153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10469 W. Sea Dr., CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 10469 W. Sea Dr., CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnes John | President | 10469 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Barnes John | Director | 10469 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Barnes Clara | Treasurer | 10469 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Barnes Clara | Director | 10469 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Barnes Bonnie | Secretary | 10477 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Barnes Bonnie | Director | 10477 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Flanzbaum Michael | Vice President | 10477 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Flanzbaum Michael | Director | 10477 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Grant Michael | Director | 10461 W. Sea Dr., CRYSTAL RIVER, FL, 34429 |
Grant Tiffany A | Agent | 330 Pauls Drive, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 10469 W. Sea Dr., CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 10469 W. Sea Dr., CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Grant, Tiffany A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 330 Pauls Drive, Suite 100, Brandon, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State