Entity Name: | VELEIROS AT CRYSTAL LAKE POA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Nov 2018 (6 years ago) |
Document Number: | N18000012270 |
FEI/EIN Number | 83-4610820 |
Address: | 401 Maplewood Drive, Ste 23, Jupiter, FL, 33458, US |
Mail Address: | 401 Maplewood Drive, Ste 23, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RACHEL E. FRYDMAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
GOINES DAVID | President | 401 Maplewood Drive, Ste 23, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
ADAMS LAQUESTA | Treasurer | 401 Maplewood Drive, Ste 23, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
MAZZOLA JOHN | Vice President | 401 Maplewood Drive, Ste 23, Jupiter, FL, 33458 |
Name | Role | Address |
---|---|---|
Costeines W. James | Secretary | 401 Maplewood Drive, Ste 23, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-20 | RACHEL E. FRYDMAN, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 9825 MARINA BLVD, #100, BOCA RATON, FL 33428 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-20 | 401 Maplewood Drive, Ste 23, Jupiter, FL 33458 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-20 | 401 Maplewood Drive, Ste 23, Jupiter, FL 33458 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-20 |
AMENDED ANNUAL REPORT | 2022-12-06 |
AMENDED ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2019-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State