Search icon

CREEK CLUB #2, INC. - Florida Company Profile

Company Details

Entity Name: CREEK CLUB #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: 705377
FEI/EIN Number 352347499

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8010 TATUM WATERWAY DRIVE, MIAMI BEACH, FL, 33141, US
Mail Address: c/o Tomasz Modzelewski, 8010 Tatum Waterway Dr., Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISSO MARIA I President 650 NE 52ND TERR., MIAMI, FL, 33137
MODZELEWSKI TOMASZ Secretary 2840 SW 57 AVE, MIAMI, FL, 33155
ARISSO MARIA I Agent 650 NE 52ND TERR., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-31 - -
CHANGE OF MAILING ADDRESS 2020-08-31 8010 TATUM WATERWAY DRIVE, MIAMI BEACH, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-28 ARISSO, MARIA I -
REINSTATEMENT 2018-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-01 650 NE 52ND TERR., MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 8010 TATUM WATERWAY DRIVE, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-08-31
REINSTATEMENT 2018-02-28
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State