Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRYSTAL BAY ASSOCIATION, INC.

Filing Information
N51141 65-0420197 09/30/1992 FL ACTIVE REINSTATEMENT 05/26/2006
Principal Address
C/O PINES PROPERTY MGMT
6941 SW 196 AVE, SUITE 27
PEMBROKE PINES, FL 33332

Changed: 04/17/2013
Mailing Address
C/O PINES PROPERTY MANAGEMENT
PO BOX 820100
SO FLORIDA, FL 33082

Changed: 03/11/1999
Registered Agent Name & Address STEVENS & GOLDWYN, P.A.
2 SOUTH UNIVERSITY DR
# 329
PLANTATION, FL 33324

Name Changed: 03/06/2009

Address Changed: 04/23/2015
Officer/Director Detail Name & Address

Title President

Cordero, Luis
C/O PINES PROPERTY MGMT
6941 SW 196 AVE, SUITE 27
PEMBROKE PINES, FL 33332

Title Treasurer

Cordero, Jackie
C/O PINES PROPERTY MGMT
6941 SW 196 AVE, SUITE 27
PEMBROKE PINES, FL 33332

Title VP

PEREZ, ALEXANDER
C/O PINES PROPERTY MGMT
6941 SW 196 AVE, SUITE 27
PEMBROKE PINES, FL 33332

Title D

Weintraub, Stuart
C/O PINES PROPERTY MGMT
6941 SW 196 AVE, SUITE 27
PEMBROKE PINES, FL 33332

Title Secretary

Settle, Lee
C/O PINES PROPERTY MGMT
6941 SW 196th Ave., Suite #27
Southwest Ranches, FL 33332

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 04/18/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
02/18/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/23/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- Reg. Agent Change View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/26/2006 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
07/21/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format