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 |
Name | Role | Address |
---|---|---|
DUNLAP & SHIPMAN PA | Agent | 2063 South County Hwy 395, SANTA ROSA BEACH, FL, 32459 |
Name | Role | Address |
---|---|---|
Bowman Gary | Boar | 500 GRAND BLVD, Miramar Beach, FL, 32550 |
Kaiser Uta | Boar | 500 GRAND BLVD, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Bledsoe Linda | President | 500 GRAND BLVD, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Sturm Janice | Vice President | 500 GRAND BLVD, Miramar Beach, FL, 32550 |
Name | Role | Address |
---|---|---|
Trew Helen | Secretary | 500 GRAND BLVD, Miramar Beach, FL, 32550 |
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 |
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