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 |
Name | Role | Address |
---|---|---|
ROBERTS, JAY | Agent | BECKER & POLIAKOFF, 348 MIRACLE STRIP PKWY SW STE 7, FORT WALTON BEACH, FL 32548 |
Name | Role | Address |
---|---|---|
WITZEL, KURT | TREAS | 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 |
Name | Role | Address |
---|---|---|
CARTER, JAMES W | President | 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 |
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 |
Name | Role | Address |
---|---|---|
WITZEL, KURT | Secretary | 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 |
Name | Role | Address |
---|---|---|
Vinson, Michael | Vice President | 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 |
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 |
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 |
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