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 |
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 |
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 | - |
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