Search icon

CRYSTAL FALLS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRYSTAL FALLS PROPERTY OWNERS' 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: 25 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: N99000006372
FEI/EIN Number 300259978

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

Address: 2044 14th Avenue, VERO BEACH, FL, 32960, US
Mail Address: P.O. Box 643428, VERO BEACH, FL, 32964, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keleher Robert Treasurer P.O. Box 643428, VERO BEACH, FL, 32964
Bodick Lawrence Secretary P.O. Box 643428, VERO BEACH, FL, 32964
Katona Frank Director P.O. Box 643428, VERO BEACH, FL, 32964
Croumie Dennis Director P.O. Box 643428, VERO BEACH, FL, 32964
Richer Henry President P.O. Box 643428, VERO BEACH, FL, 32964
ORCHID ISLAND MANAGEMENT GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2044 14th Avenue, Suite 13, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2044 14th Avenue, Suite 13, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2024-04-24 2044 14th Avenue, Suite 13, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2024-04-24 Orchid Island Management Group -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2002-04-26 CRYSTAL FALLS PROPERTY OWNERS' ASSOCIATION, INC. -
AMENDMENT 2000-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State