Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CRYSTAL LAKES MANUFACTURED HOME COMMUNITY ASSOCIATION, INC.

Filing Information
N36337 65-0259325 01/29/1990 FL ACTIVE AMENDMENT 05/04/2015 NONE
Principal Address
5010 COUNTRY LAKES DRIVE
FORT MYERS, FL 33905

Changed: 03/10/2009
Mailing Address
5010 COUNTRY LAKES DRIVE
FORT MYERS, FL 33905

Changed: 04/14/2022
Registered Agent Name & Address CAVES, ROBERT JAMES, Esq.
5010 COUNTRY LAKES DRIVE
FORT MYERS, FL 33905

Name Changed: 07/13/2023

Address Changed: 04/14/2022
Officer/Director Detail Name & Address

Title VICE PRESIDENT

DESMOND, TERRENCE
5010 COUNTRY LAKES DR
FORT MYERS, FL 33905

Title Treasurer

PATRICIA, SMITH
5010 CRYSTAL LAKES DR.
FORT MYERS, FL 33905

Title PRESIDENT

FOLEY, SANDRA
5010 COUNTRY LAKES DRIVE
FORT MYERS, FL 33905

Title Secretary

LUSE, JOHN
5010 Country Lakes Dr.
Ft. Myers, FL 33905

Title DIRECTOR

MAILHOIT, DAVE
5010 COUNTRY LAKES DR.
FORT MYERS, FL 33905

Annual Reports
Report YearFiled Date
2023 04/11/2023
2023 07/13/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/11/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
05/04/2015 -- Amendment View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
05/17/2010 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
12/29/2008 -- Reg. Agent Resignation View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- Reg. Agent Change View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
03/23/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
07/25/1995 -- ANNUAL REPORT View image in PDF format