Detail by Entity Name

Florida Not For Profit Corporation

CRYSTAL COVE, INC., A CONDOMINIUM

Filing Information
N06999 59-1110577 01/08/1985 FL ACTIVE AMENDMENT 12/19/2023 NONE
Principal Address
450 GOLDEN ISLES DRIVE
UNIT 2C
HALLANDALE, FL 33009

Changed: 12/19/2023
Mailing Address
450 GOLDEN ISLES DRIVE
UNIT 2C
HALLANDALE, FL 33009

Changed: 12/19/2023
Registered Agent Name & Address SANTOS, LUIS MIGUEL
450 GOLDEN ISLES DR
UNIT 2C
HALLANDALE, FL 33009

Name Changed: 12/19/2023

Address Changed: 12/19/2023
Officer/Director Detail Name & Address

Title PRESIDENT

SANTOS, LUIS MIGUEL
450 GOLDEN ISLES DRIVE
UNIT 2C
HALLANDALE, FL 33009

Title TREASURER

QUINTANA, CELESTE
450 GOLDEN ISLES DRIVE
UNIT 2C
HALLANDALE, FL 33009

Title VICE-PRESIDENT

GRONLIER SR, Luis
450 GOLDEN ISLES DRIVE
UNIT 2C
HALLANDALE, FL 33009

Title DIRECTOR

HODGDON, RICHARD
450 GOLDEN ISLES DRIVE
UNIT 2C
HALLANDALE, FL 33009

Title SECRETARY

CUNHA, MARIA F
450 GOLDEN ISLES DRIVE
UNIT 2C
HALLANDALE, FL 33009

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 05/03/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
12/19/2023 -- Amendment View image in PDF format
05/03/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
10/14/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2019 -- ANNUAL REPORT View image in PDF format
06/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
08/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
10/10/2006 -- REINSTATEMENT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
05/28/1997 -- ANNUAL REPORT View image in PDF format
07/08/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format