Entity Name: | CRYSTAL BAY HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 1994 (31 years ago) |
Document Number: | N94000001053 |
FEI/EIN Number | 59-3305319 |
Address: | c/o HMI, 760 Florida Central Pkwy, Suite# 200, Longwood, FL 32750 |
Mail Address: | c/o HMI, 760 Central Florida Pkwy, Suit# 200, Longwood, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HMI LLC. | Agent |
Name | Role | Address |
---|---|---|
Brecher, Jill | President | c/o HMI, 760 Central Florida Pkwy Suit# 200 Longwood, FL 32750 |
Name | Role | Address |
---|---|---|
Castillo, Edward | Vice President | c/o HMI, 760 Florida Central Pkwy Suite# 200 Longwood, FL 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | c/o HMI, 760 Florida Central Pkwy, Suite# 200, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-25 | c/o HMI, 760 Florida Central Pkwy, Suite# 200, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | HMI | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-10 | c/o HMI, 760 Central Florida Pkwy, Suit# 200, Longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-25 |
AMENDED ANNUAL REPORT | 2019-10-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State