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 |
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 |
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 | - | - |
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