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 |
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 |
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 |
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 | - | - |
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