Entity Name: | CRYSTAL COVE ESTATES 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: | 06 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Jan 1999 (26 years ago) |
Document Number: | N98000000720 |
FEI/EIN Number |
650935133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9900-A S.W. 18TH STREET, BOCA RATON, FL, 33428, US |
Mail Address: | 9900-A S.W. 18TH STREET, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lidsky Bryan | President | 11556 KENSINGTON CT., BOCA RATON, FL, 33428 |
Montecchi Marco | Treasurer | 11605 Kensington Court, Boca Raton, FL, 33428 |
Paton Ryan | Secretary | 11636 Kensington Court, Boca Raton, FL, 33428 |
Kaplunov Aleksey | Director | 11597 Kensington Court, Boca Raton, FL, 33428 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-06-01 | Associated Corporate Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-12 | 6111 BROKEN SOUND PARKWAY NW, Suite 200, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 9900-A S.W. 18TH STREET, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 9900-A S.W. 18TH STREET, BOCA RATON, FL 33428 | - |
AMENDMENT AND NAME CHANGE | 1999-01-07 | CRYSTAL COVE ESTATES HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State