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 |
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 | - |
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 | - |
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