Search icon

CRYSTAL BLUE POOLS & SPAS, INC.

Company Details

Entity Name: CRYSTAL BLUE POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2005 (19 years ago)
Document Number: P01000052494
FEI/EIN Number 65-1118014
Mail Address: 14370 CYPRESS ISLAND COURT, PALM BEACH GARDENS, FL 33410
Address: 14370 Cypress Island Ct, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DESTEFANO, Lisa G Agent 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL 33410

President

Name Role Address
DeStefano, Lisa G President 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Huff, Marisa J Vice President 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL 33410
DeStefano, Matthew J Vice President 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Huff, Ryan W Secretary 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL 33410

Director

Name Role Address
DeStefano, Lisa G Director 9910 Alternate A1A, Palm Beach Gardens, FL 33410 708 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
DeStefano, Lisa G Treasurer 9910 Alternate A1A, Palm Beach Gardens, FL 33410 708 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 14370 Cypress Island Ct, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2023-07-14 DESTEFANO, Lisa G No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL 33410 No data
CANCEL ADM DISS/REV 2005-09-26 No data No data
CHANGE OF MAILING ADDRESS 2005-09-26 14370 Cypress Island Ct, Palm Beach Gardens, FL 33410 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-07-20
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13

Date of last update: 31 Jan 2025

Sources: Florida Department of State