Entity Name: | CRYSTAL CAY 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: | 29 Jan 2020 (5 years ago) |
Document Number: | N20000001135 |
FEI/EIN Number |
85-2380253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8200 NW 41 St, Suite 200, Doral, FL, 33166, US |
Address: | 10350 SW 228 Terr, Miami, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baez Marcus | President | 8200 NW 41 St, Doral, FL, 33166 |
Danger Rick | Vice President | 8200 NW 41 St, Doral, FL, 33166 |
Torres Jean | Treasurer | 8200 Nw 41 St, Doral, FL, 33166 |
Reed Howard | Secretary | 8200 NW 41 ST, Doral, FL, 33166 |
Marrero Alex | Secretary | 8200 NW 41 ST, Doral, FL, 33166 |
ASSOCIATION LAW GROUP, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 10350 SW 228 Terr, Miami, FL 33190 | - |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 10350 SW 228 Terr, Miami, FL 33190 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 1101 Brickell Ave., Suite 1200, Miami, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
AMENDED ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-12-01 |
AMENDED ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-11-16 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State