Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRYSTAL VIEW TOWNHOUSE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N35383 65-0176898 11/28/1989 FL ACTIVE REINSTATEMENT 11/27/2002
Principal Address
FEDERAL HOME & PROPERTY MANAGEMENT INC.
6898 CONSOLATA STREET
BOCA RATON, FL 33433

Changed: 08/28/2008
Mailing Address
FEDERAL HOME & PROPERTY MANAGEMENT INC.
P.O. BOX 811180
BOCA RATON, FL 33481

Changed: 04/21/2009
Registered Agent Name & Address KAYE BENDER RENBAUM P.L
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064

Name Changed: 06/03/2020

Address Changed: 06/03/2020
Officer/Director Detail Name & Address

Title VICE PRESIDENT

ITURRIZAGA, LISA
FEDERAL HOME & PROPERTY MANAGEMENT INC.
P.O. BOX 811180
BOCA RATON, FL 33481

Title TREASURER, SECRETARY

RICHARDS, JANELLE
FEDERAL HOME & PROPERTY MANAGEMENT INC.
P.O. BOX 811180
BOCA RATON, FL 33481

Title PRESIDENT

DELETIS, A J
FEDERAL HOME & PROPERTY MANAGEMENT INC.
P.O. BOX 811180
BOCA RATON, FL 33481

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 04/27/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
09/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
08/28/2008 -- Reg. Agent Change View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
06/28/2004 -- Reg. Agent Change View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
11/27/2002 -- REINSTATEMENT View image in PDF format
07/22/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format