Search icon

CRYSTAL POINTE TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL POINTE TOWNHOMES 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: 10 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: N02000007797
FEI/EIN Number 611473884

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6635 W Commercial Blvd., 6635 W Commercial Blvd, Tamarac, FL, 33319, US
Mail Address: 6635 W Commercial Blvd., 6635 W Commercial Blvd, Tamarac, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonachea Danny President 6635 W Commercial Blvd., Tamarac, FL, 33319
Lioz Michael Vice President 6635 W Commercial Blvd., Tamarac, FL, 33319
Murphey-Miller Angela Secretary 6635 W Commercial Blvd., Tamarac, FL, 33319
PROPERTY MANAGEMENT PARTNERS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6635 W Commercial Blvd., 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6635 W Commercial Blvd., 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-04-30 6635 W Commercial Blvd., 6635 W Commercial Blvd, Suite 200, Tamarac, FL 33319 -
REINSTATEMENT 2022-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 Property Management Partners -
REINSTATEMENT 2004-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State