Search icon

CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS 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: 31 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 1989 (35 years ago)
Document Number: N25688
FEI/EIN Number 592907731

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

Address: 2710 STATEN RD., SUITE A, ORLANDO, FL, 32804, US
Mail Address: 2710 STATEN RD., SUITE A, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932535184 2013-09-19 2013-11-18 2710 STATEN AVE, SUITE A, ORLANDO, FL, 328044211, US 2710 STATEN AVE, SUITE A, ORLANDO, FL, 328044211, US

Contacts

Phone +1 407-965-3018
Fax 8776902003

Authorized person

Name MR. CRAIG COOK
Role EXECUTIVE DIRECTOR
Phone 4079653055

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 671009396
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS 403(B) PLAN 2023 592907731 2024-05-01 CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-05
Business code 623000
Sponsor’s telephone number 4079653055
Plan sponsor’s address 2710 STATEN AVE, ORLANDO, FL, 328044211

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing GARY DOSSANTOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-01
Name of individual signing GARY DOSSANTOS
Valid signature Filed with authorized/valid electronic signature
CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS 403(B) PLAN 2022 592907731 2023-07-19 CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-05
Business code 623000
Sponsor’s telephone number 4079653055
Plan sponsor’s address 2710 STATEN AVE, ORLANDO, FL, 328044211

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing GARY DOSSANTOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-19
Name of individual signing GARY DOSSANTOS
Valid signature Filed with authorized/valid electronic signature
CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS 403(B) PLAN 2021 592907731 2022-10-04 CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-05
Business code 623000
Sponsor’s telephone number 4079653055
Plan sponsor’s address 2710 STATEN AVE, ORLANDO, FL, 328044211

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing GARY DOSSANTOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing GARY DOSSANTOS
Valid signature Filed with authorized/valid electronic signature
CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS 403(B) PLAN 2020 592907731 2021-10-13 CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-05
Business code 623000
Sponsor’s telephone number 4079653055
Plan sponsor’s address 2710 STATEN AVE, ORLANDO, FL, 328044211

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing GARY DOSSANTOS
Valid signature Filed with authorized/valid electronic signature
CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS 403(B) PLAN 2019 592907731 2020-10-15 CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-05
Business code 623000
Sponsor’s telephone number 4079653055
Plan sponsor’s address 2451 REGENT AVE STE A, ORLANDO, FL, 328044205

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JESSICA PORTER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing JESSICA PORTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COOK CRAIG A President 2451 REGENT STREET, SUITE A, ORLANDO, FL, 32804
COOK CRAIG A Director 2451 REGENT STREET, SUITE A, ORLANDO, FL, 32804
Dos Santos Gary Fina 2710 STATEN RD., SUITE A, ORLANDO, FL, 32804
Colmenero Jose Director 2710 STATEN RD., SUITE A, ORLANDO, FL, 32804
COOK CRAIG A Agent 2710 STATEN ROAD, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012860 ATTAIN, INC. ACTIVE 2024-01-23 2029-12-31 - 2720 STATEN AVE, ORLANDO, FL, 32804
G08044900611 ATTAIN, INC. EXPIRED 2008-02-13 2013-12-31 - CRYSTAL LAKE, INC., 2500 MARLBORO ST., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-08-15 2710 STATEN ROAD, SUITE A, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 2710 STATEN RD., SUITE A, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-08-06 2710 STATEN RD., SUITE A, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2005-08-31 COOK, CRAIG A -
AMENDMENT 1989-12-04 - -

Court Cases

Title Case Number Docket Date Status
ARNALDO RIOS-SOTO BY AND THROUGH HIS GUARDIANS, GLADYS SOTO AND MIRIAM RIOS VS CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS, INC., D/B/A ATTAIN, INC., A/K/A BEECHDALE GROUP HOME AND CRAIG COOK 5D2021-0360 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005622

Parties

Name Miriam Rios
Role Appellant
Status Active
Name Arnaldo Rios-Soto
Role Appellant
Status Active
Representations Matthew W. Dietz, Aaron A. Karger
Name Gladys Soto
Role Appellant
Status Active
Name ATTAIN, INC.
Role Appellee
Status Active
Name Beechdale Group Home
Role Appellee
Status Active
Name Graig Cook
Role Appellee
Status Active
Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC.
Role Appellee
Status Active
Representations Gigi Rollini, Robert J. Walters, Grace Lee Mead, Melanie R. Leitman
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-06-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 5/12 RESPONSE IS ACCEPTED
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO STAY RESPONSE DEADLINE FOR MOTION FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-04-29
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ PURSUANT TO SECTION 57.105; FOR MERIT PANEL CONSIDERATION
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/29
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 20 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/7/22; AB W/IN 20 DYS
Docket Date 2022-01-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ OR SUPP ROA
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT TO SUPP ROA
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/10; AB 10 DAYS THEREAFTER
Docket Date 2021-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/13
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-10-20
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR AB; SECOND AGREED NTC STRICKEN
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/20 ORDER
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NTC EOT W/IN 5 DYS; NTC STRICKEN
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/20- AMENDED
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/9
Docket Date 2021-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21 ORDER TO NOTICE OF INABILITY
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 612 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 15 DAYS
Docket Date 2021-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gigi Rollini 684491
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-04-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AE MEDIATION PAPERWORK W/I 10 DAYS
Docket Date 2021-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT CORRECTED FINAL ORDER
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-17
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA NOTIFY W/IN 10 DYS
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION POSTPONING RENDITION
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-02-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Matthew W. Dietz 0084905
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/03/21
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ARNALDO RIOS-SOTO BY AND THROUGH HIS GUARDIANS, GLADYS SOTO AND MIRIAM RIOS VS CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS, INC., D/B/A ATTAIN, INC., A/K/A BEECHDALE GROUP HOME AND CRAIG COOK 6D2023-1123 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005622

Parties

Name Miriam Rios
Role Appellant
Status Active
Name Arnaldo Rios-Soto
Role Appellant
Status Active
Representations Matthew W. Dietz, Aaron A. Karger
Name Gladys Soto
Role Appellant
Status Active
Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC.
Role Appellee
Status Active
Representations Melanie R. Leitman, Grace Lee Mead, Gigi Rollini, Robert J. Walters
Name Graig Cook
Role Appellee
Status Active
Name Beechdale Group Home
Role Appellee
Status Active
Name ATTAIN, INC.
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Order
Subtype Order
Description OD70
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-06-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-GRANT EXT. W/O PREJ. (A) ~ 5/12 RESPONSE IS ACCEPTED
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO STAY RESPONSE DEADLINE FOR MOTION FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-04-29
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ PURSUANT TO SECTION 57.105; FOR MERIT PANEL CONSIDERATION
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-04-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ TO 4/29
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 20 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 2/7/22; AB W/IN 20 DYS
Docket Date 2022-01-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ OR SUPP ROA
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 1/10; AB 10 DAYS THEREAFTER
Docket Date 2021-12-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT TO SUPP ROA
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 12/13
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AE'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-10-20
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR AB; SECOND AGREED NTC STRICKEN
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 10/20 ORDER
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/20- AMENDED
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ AMENDED NTC EOT W/IN 5 DYS; NTC STRICKEN
Docket Date 2021-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-08-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 8/9
Docket Date 2021-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21 ORDER TO NOTICE OF INABILITY
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 612 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-06-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/I 15 DAYS
Docket Date 2021-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gigi Rollini 684491
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-04-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-04-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AE MEDIATION PAPERWORK W/I 10 DAYS
Docket Date 2021-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT CORRECTED FINAL ORDER
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-17
Type Order
Subtype Order to File Status Report
Description ORD-PROVIDE STATUS UPDATE ~ AA NOTIFY W/IN 10 DYS
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION POSTPONING RENDITION
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-02-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Matthew W. Dietz 0084905
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/03/21
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2907731 Corporation Unconditional Exemption 2710 STATEN AVE, ORLANDO, FL, 32804-4211 1990-01
In Care of Name % CRAIG COOK
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 9698389
Income Amount 18205717
Form 990 Revenue Amount 18205717
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC
EIN 59-2907731
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC
EIN 59-2907731
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC
EIN 59-2907731
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC
EIN 59-2907731
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC
EIN 59-2907731
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC
EIN 59-2907731
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC
EIN 59-2907731
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC
EIN 59-2907731
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450847200 2020-04-28 0491 PPP 2720 Staten Ave, ORLANDO, FL, 32804
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2003400
Loan Approval Amount (current) 2003400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 381
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2029054.65
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State