Search icon

CRYSTAL PARK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
MANCINI RICHIE Treasurer 2601 WILES ROAD, POMPANO BEACH, FL, 33073
Mancini Steven C Director 2051 Green Road, Suite D, Deerfield Beach, FL, 33064
JANKOWSKI PAUL C Director 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State