Search icon

CRYSTAL COVE OF PARKER LAKES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CRYSTAL COVE OF PARKER LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2018 (7 years ago)
Document Number: N98000001163
FEI/EIN Number 650815540
Address: C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd., Fort Myers, FL, 33908, US
Mail Address: C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd., Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Suitor, Middleton, Cox & Associates Agent C/O Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908

President

Name Role Address
Strabbing Patricia President C/O Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908

Vice President

Name Role Address
Bryant Barry Vice President C/O Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908

Treasurer

Name Role Address
McKee Gail Treasurer C/O Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2020-06-23 C/O Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd., Suite 8, Fort Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2020-06-23 Suitor, Middleton, Cox & Associates No data
AMENDMENT 2018-06-11 No data No data
AMENDMENT 2005-09-02 No data No data
MERGER 2002-02-11 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000040641
AMENDMENT AND NAME CHANGE 2002-02-11 CRYSTAL COVE OF PARKER LAKES CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-13
Amendment 2018-06-11
ANNUAL REPORT 2018-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State