Search icon

PHASE I OF CRYSTAL LAKE AT SANDESTIN OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PHASE I OF CRYSTAL LAKE AT SANDESTIN OWNERS 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: 09 Nov 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 1999 (26 years ago)
Document Number: N41473
FEI/EIN Number 593044700

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

Address: 10221 EMERALD COAST PKWY West, SUITE 5, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10221 EMERALD COAST PKWY West, SUITE 5, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holloran Philip Vice President 10221 EMERALD COAST PKWY West, MIRAMAR BEACH, FL, 32550
Reiter Peg Secretary 10221 EMERALD COAST PKWY West, MIRAMAR BEACH, FL, 32550
Turner Richard Director 10221 EMERALD COAST PKWY West, MIRAMAR BEACH, FL, 32550
Burkes J Treasurer 10221 EMERALD COAST PKWY West, MIRAMAR BEACH, FL, 32550
Leonard Jan President 10221 EMERALD COAST PKWY West, MIRAMAR BEACH, FL, 32550
GELDER JAY Agent 10221 EMERALD COAST PKWY West, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 10221 EMERALD COAST PKWY West, SUITE 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2017-04-25 10221 EMERALD COAST PKWY West, SUITE 5, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 10221 EMERALD COAST PKWY West, SUITE 5, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2002-04-23 GELDER, JAY -
NAME CHANGE AMENDMENT 1999-08-12 PHASE I OF CRYSTAL LAKE AT SANDESTIN OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State