Search icon

CREEK CLUB #3, INC. - Florida Company Profile

Company Details

Entity Name: CREEK CLUB #3, 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: 15 Aug 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: 706041
FEI/EIN Number 591060757

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

Address: 8040 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141, US
Mail Address: 8040 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farinacci Lanette Treasurer 6538 Collins Ave, Miami Beach, FL, 33141
HEIT ELLIOT D President 8040 TATUM WATERWAY DR, MIAMI BEACH, FL, 33141
STEVE VALANCY ESQ Agent 31 SE 13th Street, Ft. Lauderdale, FL, 33316
Crisci Kelly Vice President 8040 Tatum Waterway Dr, Miami Beach, FL, 33141
Guerra Nicolle C Director 8040 Tatum Waterway Dr, Miami Beach, FL, 331415307
Chorna Nataliya V Director 7600 Collins Ave, Miami Beach, FL, 331415307

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-01 - -
CHANGE OF MAILING ADDRESS 2024-04-01 8040 TATUM WATERWAY DR, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 8040 TATUM WATERWAY DR, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 31 SE 13th Street, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2022-04-20 STEVE VALANCY ESQ -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-16 - -

Documents

Name Date
Amendment 2024-04-01
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State