Detail by Entity Name

Florida Not For Profit Corporation

CRYSTAL COURT MANOR NO. 11 CONDOMINIUM, INC.

Filing Information
716811 59-1446315 06/30/1969 FL ACTIVE
Principal Address
1451-1455 NORTH 12TH COURT
1A
HOLLYWOOD, FL 33019

Changed: 01/29/2007
Mailing Address
1455 NORTH 12TH COURT
Apt. 1A
HOLLYWOOD, FL 33019

Changed: 01/12/2023
Registered Agent Name & Address LAW OFFICES OF ERIC M. GLAZER, P.A.
3113 Stirling Rd STE 201
Ft Lauderdale, FL 33312

Name Changed: 03/22/2001

Address Changed: 02/01/2024
Officer/Director Detail Name & Address

Title President, Treasurer

MCDONALD, RICHARD
1455 N 12TH CT 1A
HOLLYWOOD, FL 33019

Title Director

DOYLE, BEVERLY
1455 N 12TH CT 2B
HOLLYWOOD, FL 33019

Title VP, Secretary

BRADY, LINDA
1451 N 12TH CT 10B
HOLLYWOOD, FL 33019

Title Director

D'Amico, Tony
1455 NORTH 12TH COURT
Apt. 3B
HOLLYWOOD, FL 33019

Title Director

FERRUCCI, JIM
1455 N 12TH CT
APT 6A
HOLLYWOOD, FL 33019

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 01/12/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/12/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
01/31/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
02/21/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
08/13/2001 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- Reg. Agent Change View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format