Entity Name: | CRYSTAL COVE, INC., A CONDOMINIUM |
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 Jan 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | N06999 |
FEI/EIN Number |
591110577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 GOLDEN ISLES DRIVE, UNIT 2E, HALLANDALE, FL, 33009, US |
Mail Address: | 450 GOLDEN ISLES DRIVE, UNIT 2E, HALLANDALE, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS LUIS M | President | 450 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009 |
QUINTANA CELESTE | Treasurer | 450 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009 |
GRONLIER SR Luis | Vice President | 450 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009 |
HODGDON RICHARD | Director | 450 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009 |
CUNHA MARIA F | Secretary | 450 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009 |
SANTOS LUIS MIGUEL | Agent | 450 GOLDEN ISLES DR, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-19 | 450 GOLDEN ISLES DRIVE, UNIT 2C, HALLANDALE, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-19 | SANTOS, LUIS MIGUEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-19 | 450 GOLDEN ISLES DR, UNIT 2C, HALLANDALE, FL 33009 | - |
AMENDMENT | 2023-12-19 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-19 | 450 GOLDEN ISLES DRIVE, UNIT 2C, HALLANDALE, FL 33009 | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
Amendment | 2023-12-19 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-12-09 |
AMENDED ANNUAL REPORT | 2019-10-14 |
AMENDED ANNUAL REPORT | 2019-09-29 |
ANNUAL REPORT | 2019-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State