Search icon

CRYSTAL POINTE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL POINTE HOMEOWNERS' 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: 09 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 1997 (28 years ago)
Document Number: N15301
FEI/EIN Number 592754051

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

Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DRIVE,, JUPITER, FL, 33458, US
Address: 401 MAPLEWOOD DR #23, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALK GARY President C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
SANTALUCIA PARKER Vice President C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
SHEARIN JON Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
TRUE KRISTINE Secretary C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Cannan Patrick Director C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Dubin Vivian Director C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
KAYE BENDER REMBAUM PL Agent 9121 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 9121 N MILITARY TRAIL, SUITE 200, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 401 MAPLEWOOD DR #23, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-10-21 KAYE BENDER REMBAUM PL -
CHANGE OF MAILING ADDRESS 2019-06-04 401 MAPLEWOOD DR #23, JUPITER, FL 33458 -
AMENDMENT 1997-03-10 - -
RESTATED ARTICLES 1991-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-10-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State