Entity Name: | CRYSTAL REEF POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2015 (10 years ago) |
Document Number: | P13000085556 |
FEI/EIN Number | 46-3917326 |
Address: | 4907 WHITE BUD CT, WINDERMERE, FL, 34786, US |
Mail Address: | 4907 WHITE BUD CT, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Massengill Benjamin V | Agent | 4907 WHITE BUD CT, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
MASSENGILL BENJAMIN V | Vice President | 4907 WHITE BUD CT, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
Pearson Massengill Iris T | President | 4907 WHITE BUD CT, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-01-15 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000012983. CONVERSION NUMBER 100000157911 |
AMENDMENT | 2015-04-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-26 | Massengill, Benjamin V | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State