Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRISTELLE CONDOMINIUM ASSOCIATION OF BROWARD COUNTY, INC.

Filing Information
N95000005357 65-0808620 11/13/1995 FL ACTIVE AMENDMENT 10/24/2019 NONE
Principal Address
1700 SOUTH OCEAN BOULEVARD
MANAGEMENT OFFICE
LAUDERDALE BY THE SEA, FL 33062

Changed: 02/11/2019
Mailing Address
1700 SOUTH OCEAN BOULEVARD
MANAGEMENT OFFICE
LAUDERDALE BY THE SEA, FL 33062

Changed: 02/11/2019
Registered Agent Name & Address SANDS, CHARLES
1700 SOUTH OCEAN BOULEVARD
MANAGEMENT OFFICE
LAUDERDALE BY THE SEA, FL 33062

Name Changed: 02/23/2023

Address Changed: 02/11/2019
Officer/Director Detail Name & Address

Title Treasurer

Caine, William Benny, Jr.
1700 SOUTH OCEAN BOULEVARD
Unit 21-B
LAUDERDALE BY THE SEA, FL 33062

Title Co-President

MESSINA, ANTHONY
1700 SOUTH OCEAN BOULEVARD
Unit 21-C
LAUDERDALE BY THE SEA, FL 33062

Title Co-President

JOHANNSEN, WENDY
1700 SOUTH OCEAN BOULEVARD
Unit 2-B
LAUDERDALE BY THE SEA, FL 33062

Title Director

GREENE, CHARLES
1700 S OCEAN BLVD
Unit 11-D
LAUDERDALE BY THE SEA, FL 33062

Title Secretary

SANDS, CHARLES
1700 SOUTH OCEAN BLVD
Unit 18-D
LAUDERDALE BY THE SEA, FL 33062

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/23/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
05/04/2017 -- Reg. Agent Change View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
08/24/2010 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
08/30/2006 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format