Search icon

CRYSTAL LAKES WAREHOUSES - II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKES WAREHOUSES - 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: 23 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (7 months ago)
Document Number: N16002
FEI/EIN Number 592788695

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

Address: 4350 N.W. 19TH AVENUE, Suite A, POMPANO BCH, FL, 33064, US
Mail Address: 4350 N.W. 19TH AVENUE, SUITE A, POMPANO BCH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzgerald Gerald President 4350 N.W. 19TH AVENUE, POMPANO BCH, FL, 33064
Fitzgerald Gerald Vice President 4350 N.W. 19TH AVENUE, POMPANO BCH, FL, 33064
Fitzgerald Gerald Agent 4350 N.W. 19TH AVENUE, POMPANO BCH, FL, 33064
Fitzgerald Gerald Director 4350 N.W. 19TH AVENUE, POMPANO BCH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 4350 N.W. 19TH AVENUE, SUITE A, POMPANO BCH, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-01-10 4350 N.W. 19TH AVENUE, Suite A, POMPANO BCH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-01-10 Fitzgerald, Gerald -
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 4350 N.W. 19TH AVENUE, Suite A, POMPANO BCH, FL 33064 -
REINSTATEMENT 1995-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State