Search icon

CRYSTAL BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL BEACH CLUB 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: 21 Oct 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 1990 (35 years ago)
Document Number: N11694
FEI/EIN Number 650201370

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746, US
Address: 6985 COLLINS AVENUE, MIAMI BEACH, FL, 33141-3205
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINOCCHIARO VICTORIA Secretary 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
FINOCCHIARO VICTORIA Treasurer 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
FINOCCHIARO VICTORIA Director 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
MEYERS HILLEL President 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
MEYERS HILLEL Director 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
MEYERS HILLEL Chairman 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
SHEPPARD JENNIFER Vice President 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
SHEPPARD JENNIFER Director 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
GARAZI EDWARD Director 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
MEYERS HILLEL Agent 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2004-04-26 6985 COLLINS AVENUE, MIAMI BEACH, FL 33141-3205 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 5000 AVENUE OF THE STARS, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2004-04-26 MEYERS, HILLEL -
REINSTATEMENT 1990-07-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1987-03-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State