Search icon

CRYSTAL BLUE POOLS & SPAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRYSTAL BLUE POOLS & SPAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2005 (20 years ago)
Document Number: P01000052494
FEI/EIN Number 651118014
Mail Address: 14370 CYPRESS ISLAND COURT, PALM BEACH GARDENS, FL, 33410
Address: 14370 Cypress Island Ct, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeStefano Lisa G Director 9910 Alternate A1A, Palm Beach Gardens, FL, 33410
DeStefano Lisa G Treasurer 9910 Alternate A1A, Palm Beach Gardens, FL, 33410
DESTEFANO Lisa G Agent 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL, 33410
DeStefano Lisa G President 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL, 33410
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
Huff Ryan W Secretary 9910 HIGHWAY A1A ALT # 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 -
REGISTERED AGENT NAME CHANGED 2023-07-14 DESTEFANO, Lisa G -
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 9910 HIGHWAY A1A ALT # 708, Palm Beach Gardens, FL 33410 -
CANCEL ADM DISS/REV 2005-09-26 - -
CHANGE OF MAILING ADDRESS 2005-09-26 14370 Cypress Island Ct, Palm Beach Gardens, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31708.00
Total Face Value Of Loan:
31708.00
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31708.00
Total Face Value Of Loan:
31708.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,708
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,135.41
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $31,708
Jobs Reported:
3
Initial Approval Amount:
$31,708
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,840.91
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $31,706
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State