Entity Name: | CRYSTAL CREEK HOMEOWNERS 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: | 28 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2015 (10 years ago) |
Document Number: | N96000002918 |
FEI/EIN Number |
593466368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2916 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837, US |
Mail Address: | POST OFFICE BOX 770344, ORLANDO, FL, 32877 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINDORA ANN | Treasurer | 2936 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837 |
DIAZ MELISSA | President | 2916 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837 |
DIAZ MELISSA | Agent | 2916 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837 |
DIEHL MARY | Vice President | 2920 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 2916 CRYSTAL CREEK BLVD., ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 2916 CRYSTAL CREEK BLVD., ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | DIAZ, MELISSA | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 2916 CRYSTAL CREEK BLVD., ORLANDO, FL 32837 | - |
CANCEL ADM DISS/REV | 2009-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2003-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State