Search icon

3641 CRYSTAL LAKE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 3641 CRYSTAL LAKE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: N10000002354
FEI/EIN Number 272901749
Address: 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129, US
Mail Address: 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
XIA JIAN Agent 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129

President

Name Role Address
XIA JIAN President 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129

Director

Name Role Address
XIA JIAN Director 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129
GE QING Director 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129
GE XIN Director 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129

Secretary

Name Role Address
GE QING Secretary 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129

Treasurer

Name Role Address
GE QING Treasurer 3641 S. Clyde Morris Blvd, Port Orange, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 3641 S. Clyde Morris Blvd, 500, Port Orange, FL 32129 No data
CHANGE OF MAILING ADDRESS 2016-01-26 3641 S. Clyde Morris Blvd, 500, Port Orange, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 3641 S. Clyde Morris Blvd, 500, Port Orange, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2011-03-12 XIA, JIAN No data
AMENDMENT 2010-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State