Detail by Entity Name
Florida Not For Profit Corporation
CRISTELLE CAY CONDOMINIUM ASSOCIATION OF FLORIDA, INC.
Filing Information
N01000000593
65-1102585
01/25/2001
FL
ACTIVE
Principal Address
Changed: 01/06/2024
1430 S. Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Changed: 01/06/2024
Mailing Address
Changed: 01/06/2024
1430 S. Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Changed: 01/06/2024
Registered Agent Name & Address
Glazer & Sachs
Name Changed: 01/06/2024
Address Changed: 01/06/2024
3113 Stirling Rd
Fort Lauderdale, FL 33312
Fort Lauderdale, FL 33312
Name Changed: 01/06/2024
Address Changed: 01/06/2024
Officer/Director Detail
Name & Address
Title VP, Director
BRZOBOHATY, MIROSLAV
Title Director
Grace, Alicia
Title VP, Secretary
PINKERT, MIKE
Title President
Sokolow, Elliot
Title Director
SILVERMAN, MARY
Title Director
PIMENTEL, JOHN
Title VP, Director
BRZOBOHATY, MIROSLAV
1430 S OCEAN
9-B
LAUDERDALE-BY-THE-SEA, FL 33062
9-B
LAUDERDALE-BY-THE-SEA, FL 33062
Title Director
Grace, Alicia
1430 S OCEAN BLVD
Apt #2
LAUDERDALE-BY-THE-SEA, FL 33062
Apt #2
LAUDERDALE-BY-THE-SEA, FL 33062
Title VP, Secretary
PINKERT, MIKE
1430 S. OCEAN BLVD
PH-B
LAUDERDALE-BY-THE-SEA, FL 33062
PH-B
LAUDERDALE-BY-THE-SEA, FL 33062
Title President
Sokolow, Elliot
1430 S. Ocean Blvd
Pompano Beach, FL 33062
Pompano Beach, FL 33062
Title Director
SILVERMAN, MARY
1430 S OCEAN BLVD
Unit 5-A
LAUDERDALE-BY-THE-SEA, FL 33062
Unit 5-A
LAUDERDALE-BY-THE-SEA, FL 33062
Title Director
PIMENTEL, JOHN
1430 S OCEAN BLVD
LAUDERDALE-BY-THE-SEA, FL 33062
LAUDERDALE-BY-THE-SEA, FL 33062
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/24/2023 |
2024 | 01/06/2024 |
Document Images