Search icon

CRYSTAL LAKE (AT SANDESTIN) HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL LAKE (AT SANDESTIN) 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: 08 Sep 1999 (26 years ago)
Document Number: N99000005341
FEI/EIN Number 593658771

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o FirstService Residential, 185 Grand Blvd., Miramar Beach, FL, 32550, US
Mail Address: c/o FirstService Residential, 185 Grand Blvd., Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hillenburg Brandon Director 185 Grand Blvd, Miramar Beach, FL, 32550
Hawkins IV George Secretary 185 Grand Blvd, Miramar Beach, FL, 32550
Gleason Linda Director 185 Grand Blvd, Miramar Beach, FL, 32550
McDaniel James President 185 Grand Blvd, Miramar Beach, FL, 32550
Walker Matthew Director 185 Grand Blvd, Miramar Beach, FL, 32550
Smith Ronald Vice President 185 Grand Blvd, Miramar Beach, FL, 32550
FIRSTSERVICE RESIDENTIAL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 c/o Virtuous Management Group, 500 Grand Blvd., Ste. K-220, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2025-01-31 c/o Virtuous Management Group, 500 Grand Blvd., Ste. K-220, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Updike, Brian -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 AnchorsGordon, P.A., 2113 Lewis Turner Blvd., Ste. 100, Fort Walton Beach, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State