Entity Name: | THE CLUB AT CRYSTAL LAKE II CONDOMINIUM 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: | 17 Oct 1985 (39 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Jun 1998 (27 years ago) |
Document Number: | N11623 |
FEI/EIN Number |
592726344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135, US |
Mail Address: | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Prideaux Tom | President | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
CIOTOLA CARMINE | Vice President | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
PETERWORTH DANIEL | Treasurer | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Gulf Coast Realty and Property Management | Agent | 26711 Dublin Woods Circle #202, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 26711 Dublin Woods Circle #202, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 26711 Dublin Woods Circle #202, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Gulf Coast Realty and Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 26711 Dublin Woods Circle #202, Bonita Springs, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 1998-05-26 | - | - |
REINSTATEMENT | 1989-11-09 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State