Search icon

CRYSTAL PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL PARK 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: 02 Jun 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: N94000002838
FEI/EIN Number 311437047

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

Address: 3100 SW 15TH STREET, DEERFIELD BEACH, FL, 33442, US
Mail Address: 7472 19 Mile Road, STERLING HEIGHTS, MI, 48314, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI DANIEL C President 3100 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
Mancini Marcello Secretary 7472 19 Mile Road, Sterling Heights, MI, 48314
MANCINI DANIEL C Agent 3100 SW 15TH STREET, DEERFIELD BEACH, FL, 33442
JANKOWSKI PAUL C Director 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
MANCINI RICHIE Treasurer 2601 WILES ROAD, POMPANO BEACH, FL, 33073
Mancini Steven C Director 2051 Green Road, Suite D, Deerfield Beach, FL, 33064
Mancini Edward Vice President 7472 19 Mile Road, Sterling Heights, MI, 48314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-24 - -
CHANGE OF MAILING ADDRESS 2019-10-24 3100 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2019-10-24 MANCINI, DANIEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-16 3100 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 3100 SW 15TH STREET, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State