Detail by Entity Name
Florida Not For Profit Corporation
CRYSTAL COURT MANOR NO. 5 CONDOMINIUM, INC.
Filing Information
709366
79-1669490
07/29/1965
FL
ACTIVE
Principal Address
Changed: 01/18/2019
1301 NORTH 12TH COURT
HOLLYWOOD, FL 33019-3202
HOLLYWOOD, FL 33019-3202
Changed: 01/18/2019
Mailing Address
Changed: 09/27/2023
PO Box 220144
HOLLYWOOD, FL 33022
HOLLYWOOD, FL 33022
Changed: 09/27/2023
Registered Agent Name & Address
Sachs, Richard
Name Changed: 07/07/2023
Address Changed: 07/07/2023
3113 Stirling Road
Suite 201
HOLLYWOOD, FL 33312
Suite 201
HOLLYWOOD, FL 33312
Name Changed: 07/07/2023
Address Changed: 07/07/2023
Officer/Director Detail
Name & Address
Title President
Mergoupis, Eleni
Title Secretary
Laney, Marlakathryn
Title Treasurer
Bolinsky, Jeffrey
Title VP
Neale, Vicki
Title Director
Kelch, Donna
Title President
Mergoupis, Eleni
1301 NORTH 12TH COURT 12B
HOLLYWOOD, FL 33019-3202
HOLLYWOOD, FL 33019-3202
Title Secretary
Laney, Marlakathryn
2255 Coverdale Rd
Leicester, NY 14481
Leicester, NY 14481
Title Treasurer
Bolinsky, Jeffrey
1301 NORTH 12TH COURT 11A
HOLLYWOOD, FL 33019-3202
HOLLYWOOD, FL 33019-3202
Title VP
Neale, Vicki
1301 NORTH 12TH COURT 8A
HOLLYWOOD, FL 33019-3202
HOLLYWOOD, FL 33019-3202
Title Director
Kelch, Donna
364 Park Place
Caledonia, NY 14423
Caledonia, NY 14423
Annual Reports
Report Year | Filed Date |
2023 | 04/15/2023 |
2023 | 06/24/2023 |
2024 | 04/13/2024 |
Document Images