Search icon

CRYSTAL BEACH COTTAGES PHASE II HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL BEACH COTTAGES PHASE II HOMEOWNER'S 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: 06 Jan 1992 (33 years ago)
Document Number: N46694
FEI/EIN Number 593103266

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

Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
Mail Address: 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Craig Secretary 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Holt Jill Vice President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Kilburn Mary Jo Treasurer 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Gelder Jay Agent 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550
Stacey Matt President 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-04-26 10221 Emerald Coast Pkwy W, Ste 5, Miramar Bch, FL 32550 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Gelder, Jay -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State