Search icon

THE CLUB AT CRYSTAL LAKE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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