Search icon

CRYSTAL LAKES MANUFACTURED HOME COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKES MANUFACTURED HOME COMMUNITY 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 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: N36337
FEI/EIN Number 650259325

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

Address: 5010 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
Mail Address: 5010 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESMOND TERRENCE Vice President 5010 COUNTRY LAKES DR, FORT MYERS, FL, 33905
PATRICIA SMITH Treasurer 5010 CRYSTAL LAKES DR., FORT MYERS, FL, 33905
FOLEY SANDRA President 5010 COUNTRY LAKES DRIVE, FORT MYERS, FL, 33905
LUSE JOHN Secretary 5010 Country Lakes Dr., Ft. Myers, FL, 33905
MAILHOIT DAVE Director 5010 COUNTRY LAKES DR., FORT MYERS, FL, 33905
ASSOCIATION LEGAL LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-05 12600 WORLD PLAZA LN #63, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2024-09-05 Association Legal LLC -
CHANGE OF MAILING ADDRESS 2022-04-14 5010 COUNTRY LAKES DRIVE, FORT MYERS, FL 33905 -
AMENDMENT 2015-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 5010 COUNTRY LAKES DRIVE, FORT MYERS, FL 33905 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-23 - -
NAME CHANGE AMENDMENT 1995-08-07 CRYSTAL LAKES MANUFACTURED HOME COMMUNITY ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State