Search icon

CRYSTAL VILLAS OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: CRYSTAL VILLAS OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 1995 (30 years ago)
Document Number: N03531
FEI/EIN Number 59-2686402
Address: 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347
Mail Address: 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, JAY Agent BECKER & POLIAKOFF, 348 MIRACLE STRIP PKWY SW STE 7, FORT WALTON BEACH, FL 32548

TREAS

Name Role Address
WITZEL, KURT TREAS 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347

President

Name Role Address
CARTER, JAMES W President 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347

Director

Name Role Address
BURGESS, BOBBY Director 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347
STAED, JOHN Director 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347

Secretary

Name Role Address
WITZEL, KURT Secretary 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347

Vice President

Name Role Address
Vinson, Michael Vice President 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 No data
CHANGE OF MAILING ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 No data
REGISTERED AGENT NAME CHANGED 2019-02-11 ROBERTS, JAY No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 BECKER & POLIAKOFF, 348 MIRACLE STRIP PKWY SW STE 7, FORT WALTON BEACH, FL 32548 No data
REINSTATEMENT 1995-07-10 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000501666 TERMINATED 1000000834289 WALTON 2019-07-18 2039-07-24 $ 2,297.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State