Entity Name: | CRYSTAL LAKE PROPERTY OWNERS' ASSOCIATION TWO, 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: | 20 Dec 1989 (35 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Apr 1998 (27 years ago) |
Document Number: | N35816 |
FEI/EIN Number |
650190740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14960 COLLIER BLVD, NAPLES, FL, 34119, US |
Mail Address: | 14960 COLLIER BLVD, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Engelage Fred | President | 14960 COLLIER BLVD, NAPLES, FL, 34119 |
Whitehead William | Vice President | 14960 COLLIER BLVD, NAPLES, FL, 34119 |
Scripter Jay | Treasurer | 14960 COLLIER BLVD, NAPLES, FL, 34119 |
Barto Larry | Director | 14960 COLLIER BLVD, NAPLES, FL, 34119 |
Halm Bob | Director | 14960 COLLIER BLVD, NAPLES, FL, 34119 |
Walker James | Director | 14960 Collier Blvd, NAPLES, FL, 34119 |
Stone Rusty | Agent | 2030 MCGREGOR BLVD, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-06 | Stone, Rusty | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 2030 MCGREGOR BLVD, FORT MYERS, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-03 | 14960 COLLIER BLVD, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2003-03-03 | 14960 COLLIER BLVD, NAPLES, FL 34119 | - |
AMENDED AND RESTATEDARTICLES | 1998-04-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State