Search icon

CRYSTAL LAKE CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKE CLUB HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 1988 (37 years ago)
Date of dissolution: 19 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2009 (15 years ago)
Document Number: N25254
FEI/EIN Number NOT APPLICABLE

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

Address: 531 E CRYSTAL LAKE DR, AVON PARK, FL, 33825
Mail Address: 531 E CRYSTAL LAKE DR, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN RICHARD President 417 E TRAVINO CIRCLE, AVON PARK, FL, 33825
GODIN ROGER Vice President 2871 S CRYSTAL LAKE DR, AVON PARK, FL, 33825
MOTIN BOB Director 2689 S CRYSTAL LAKE DR, AVON PARK, FL, 33825
SECUIN MARY ANN Director 791 E NO SNOW CIR, AVON PARK, FL, 33825
LYDY BRUCE Vice President 3254 S. WOOD STOCK CIRCLE, AVON PARK, FL, 33825
GERDES SHARON Secretary 742 N. SNOW CIRCLE, AVON PARK, FL, 33825
ETCHISON THOMAS L Agent 531 E. CRYSTAL LAKE DRIVE, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 531 E CRYSTAL LAKE DR, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2008-04-25 531 E CRYSTAL LAKE DR, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2008-04-25 ETCHISON, THOMAS L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 531 E. CRYSTAL LAKE DRIVE, AVON PARK, FL 33825 -

Documents

Name Date
Voluntary Dissolution 2009-11-19
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State