Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
MIRAGE AT CRYSTAL LAKE CONDOMINIUM ASSOCIATION, INC.
Filing Information
N99000006636
65-1010726
11/09/1999
FL
ACTIVE
AMENDMENT
08/30/2019
NONE
Principal Address
Changed: 04/28/2024
1451 W CYPRESS CREEK RD
STE 300
FT LAUDERDALE, FL 33309
STE 300
FT LAUDERDALE, FL 33309
Changed: 04/28/2024
Mailing Address
Changed: 04/28/2023
1451 W CYPRESS CREEK RD
STE 300
FT LAUDERDALE, FL 33309
STE 300
FT LAUDERDALE, FL 33309
Changed: 04/28/2023
Registered Agent Name & Address
TRI-COUNTY PROPERTY SERVICES & MANAGEMENT LLC
Name Changed: 04/28/2023
Address Changed: 10/21/2023
1451 W CYPRESS CREEK RD
Ste 300
FT LAUDERDALE, FL 33309
Ste 300
FT LAUDERDALE, FL 33309
Name Changed: 04/28/2023
Address Changed: 10/21/2023
Officer/Director Detail
Name & Address
Title VICE PRESIDENT
PELLEGRINI, MARGE
Title PRESIDENT
MACHADO, MARCUS
Title SECRETARY, TREASURER
HOLMES, STEVEN
Title VICE PRESIDENT
PELLEGRINI, MARGE
1451 W CYPRESS CREEK RD
STE 300
FT.LAUDERDALE, FL 33309
STE 300
FT.LAUDERDALE, FL 33309
Title PRESIDENT
MACHADO, MARCUS
1451 W CYPRESS CREEK RD
STE 300
FT.LAUDERDALE, FL 33309
STE 300
FT.LAUDERDALE, FL 33309
Title SECRETARY, TREASURER
HOLMES, STEVEN
1451 W CYPRESS CREEK RD
STE 300
FT LAUDERDALE, FL 33309
STE 300
FT LAUDERDALE, FL 33309
Annual Reports
Report Year | Filed Date |
2023 | 04/28/2023 |
2023 | 10/21/2023 |
2024 | 04/28/2024 |
Document Images