Search icon

CRYSTAL'S LANDING HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL'S LANDING HOME 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: 10 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 1996 (29 years ago)
Document Number: N43853
FEI/EIN Number 27-1030115

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

Address: 510 Marcia Loop, Winter Haven, FL, 33884, US
Mail Address: P.O. Box 2430, Winter Haven, FL, 33883, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kevin Simmons Secretary 509 Marcia Loop, Winter Haven, FL, 33884
Davis Jennifer President 513 Marcia Loop, Winter Haven, FL, 33884
Collazo Mark Vice President 506 Marcia Loop, Winter Haven, FL, 33884
Sturgill Regina Treasurer 510 Marcia Loop, Winter Haven, FL, 33884
Davis Jennifer Agent 513 Marcia Loop, Winter Haven, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161400 CRYSTAL'S LANDING HOME OWNERS ASSOCIATION, INC. EXPIRED 2009-09-30 2024-12-31 - P. O. BOX 2430, WINTER HAVEN, FL, 33883

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 510 Marcia Loop, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2023-04-19 510 Marcia Loop, Winter Haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 513 Marcia Loop, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2022-04-09 Davis, Jennifer -
REINSTATEMENT 1996-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1993-11-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-07-14
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State