Search icon

CRYSTAL VILLAS OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL VILLAS OWNERS' 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: 08 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 1995 (30 years ago)
Document Number: N03531
FEI/EIN Number 592686402

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

Address: 4476 Legendary Dr Ste 202, DESTIN, FL, 32541-5347, US
Mail Address: 4476 Legendary Dr Ste 202, DESTIN, FL, 32541-5347, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURGESS BOBBY Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
WITZEL KURT Secretary 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
Vinson Michael Vice President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
STAED JOHN Director 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347
ROBERTS JAY Agent BECKER & POLIAKOFF, FORT WALTON BEACH, FL, 32548
CARTER JAMES W President 4476 Legendary Dr Ste 202, DESTIN, FL, 325415347

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 -
CHANGE OF MAILING ADDRESS 2023-02-15 4476 Legendary Dr Ste 202, DESTIN, FL 32541-5347 -
REGISTERED AGENT NAME CHANGED 2019-02-11 ROBERTS, JAY -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 BECKER & POLIAKOFF, 348 MIRACLE STRIP PKWY SW STE 7, FORT WALTON BEACH, FL 32548 -
REINSTATEMENT 1995-07-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

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: 01 Apr 2025

Sources: Florida Department of State