Search icon

CRYSTAL WATERS ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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