Search icon

CRYSTAL COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CRYSTAL COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Feb 2004 (21 years ago)
Document Number: N04000001370
FEI/EIN Number 341984326
Address: 500 GRAND BLVD, Miramar Beach, FL, 32550, US
Mail Address: 500 GRAND BLVD, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
DUNLAP & SHIPMAN PA Agent 2063 South County Hwy 395, SANTA ROSA BEACH, FL, 32459

Boar

Name Role Address
Bowman Gary Boar 500 GRAND BLVD, Miramar Beach, FL, 32550
Kaiser Uta Boar 500 GRAND BLVD, Miramar Beach, FL, 32550

President

Name Role Address
Bledsoe Linda President 500 GRAND BLVD, Miramar Beach, FL, 32550

Vice President

Name Role Address
Sturm Janice Vice President 500 GRAND BLVD, Miramar Beach, FL, 32550

Secretary

Name Role Address
Trew Helen Secretary 500 GRAND BLVD, Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 500 GRAND BLVD, SUITE K-220, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2024-04-09 500 GRAND BLVD, SUITE K-220, Miramar Beach, FL 32550 No data
REGISTERED AGENT NAME CHANGED 2018-10-25 DUNLAP & SHIPMAN PA No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-25 2063 South County Hwy 395, SANTA ROSA BEACH, FL 32459 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State