Entity Name: | CRYSTAL LAKE VILLAS CONDOMINIUM 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: | 18 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 1996 (29 years ago) |
Document Number: | N03174 |
FEI/EIN Number |
650673303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15439 SW 80 Street #105, MIAMI, FL, 33193, US |
Mail Address: | C/O ALLIED PROPERTY GROUP, INC, 12350 SW 132 CT STE114, MIAMI, FL, 33186 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEAL BELKIS | Treasurer | 12350 SW 132 COURT, SUITE 114, MIAMI, FL, 33186 |
RODRIGUEZ OSVALDO | Secretary | 12350 SW 132 COURT, SUITE 114, MIAMI, FL, 33186 |
MARTINEZ OLGA | Director | 12350 SW 132 COURT, SUITE 114, MIAMI, FL, 33186 |
CARRETERO NURIA | President | 12350 SW 132 COURT, SUITE 114, MIAMI, FL, 33186 |
Blain Yolanda V | Director | 12350 SW 132 CT, MIAMI, FL, 33186 |
MEJIA LAW GROUP, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-08 | MEJIA LAW GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-08 | 9100 S Dadeland Blvd,, Suite 1500, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-01 | 15439 SW 80 Street #105, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2008-02-28 | 15439 SW 80 Street #105, MIAMI, FL 33193 | - |
REINSTATEMENT | 1996-01-04 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State