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 |
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 | - |
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 | - | - |
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