Search icon

THE CLUB AT CRYSTAL LAKE IV CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CLUB AT CRYSTAL LAKE IV 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: 30 Jun 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2006 (18 years ago)
Document Number: N21411
FEI/EIN Number 592818252

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

Address: 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL, 34135, US
Mail Address: 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grassi Isabelle President 27180 Bay Landing Drive, Bonita Springs, FL, 34135
Gibson Cynthia Director 27180 Bay Landing Drive, Bonita Springs, FL, 34135
Rossi Kathy Treasurer 27180 Bay Landing Drive, Bonita Springs, FL, 34135
Stokes Melynda Secretary 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL, 34135
Santopietro Jeff Vice President 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL, 34135
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2019-02-21 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2019-02-21 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 27180 Bay Landing Drive, Suite 4, Bonita Springs, FL 34135 -
AMENDMENT 2006-11-03 - -
REINSTATEMENT 2006-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State