Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRYSTAL HOUSE CONDOMINIUM, INC.

Filing Information
713958 59-1674348 01/17/1968 FL ACTIVE
Principal Address
4200 Crystal Lake Drive
Deerfield Beach, FL 33064

Changed: 06/24/2019
Mailing Address
PO Box 50373
Lighthouse Point, FL 33074

Changed: 04/29/2020
Registered Agent Name & Address BASULTO ROBBINS & ASSOCIATES, LLP
14160 NW 77 Court
Suite 22
Miami Lakes, FL 33016

Name Changed: 07/11/2019

Address Changed: 07/11/2019
Officer/Director Detail Name & Address

Title Director

gonzalez, ivan
PO Box 50373
Lighthouse Point, FL 33074

Title President

Golub, Neil Jason
PO Box 50373
Lighthouse Point, FL 33074

Title Secretary

Saint Louis, Syncia
PO Box 50373
Lighthouse Point, FL 33074

Title VP

Da Silva, Paulo
po box 50373
lighthouse point, FL 33074

Title Treasurer

Golub, Claudia
c/o JSB Property Management, Inc
PO Box 50373
Lighthouse Point, FL 33074

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/25/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
08/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
07/12/2019 -- Reg. Agent Resignation View image in PDF format
07/11/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
12/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2015 -- ANNUAL REPORT View image in PDF format
03/30/2014 -- ANNUAL REPORT View image in PDF format
02/24/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/30/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- Reg. Agent Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format