Detail by Officer/Registered Agent Name

Florida Profit Corporation

CRYSTAL COURT RECREATION, INC.

Filing Information
H28296 59-2468922 11/01/1984 FL ACTIVE CANCEL ADM DISS/REV 01/25/2010 NONE
Principal Address
1400 NORTH 12TH COURT
HOLLYWOOD, FL 33019

Changed: 06/12/1985
Mailing Address
1400 NORTH 12TH COURT
HOLLYWOOD, FL 33019

Changed: 06/12/1985
Registered Agent Name & Address GLAZER, ERIC M. P.A.
1920 E. HALLANDALE BEACH BLVD.
8TH FLOOR
HALLANDALE, FL 33009

Name Changed: 03/01/2000

Address Changed: 03/01/2000
Officer/Director Detail Name & Address

Title Secretary

DUFFY, ALMA
1400 NORTH 12TH CT
HOLLYWOOD, FL 33019

Title Co-Treasurer

BROWN, LISA
1400 NORTH 12TH COURT
HOLLYWOOD, FL 33019

Title Co-Treasurer

SMITH, VICTORIA
1400 NORTH 12TH COURT
HOLLYWOOD, FL 33019

Title President

Ombrello, Francis Michael
1350 NORTH 12 COURT
HOLLYWOOD, FL 33019

Title VP

DIANE, BOWERS
1400 N 12TH COURT
Hollywood, FL 33019

Title Alternate

Castano, Al
1400 NORTH 12TH COURT
HOLLYWOOD, FL 33019

Title Alternate

Iasielo, William
1400 NORTH 12TH COURT
HOLLYWOOD, FL 33019

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/11/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/01/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
04/20/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- REINSTATEMENT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
04/11/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- Reg. Agent Change View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
03/26/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format