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 |
Name | Role | Address |
---|---|---|
Farinacci Lanette | Treasurer | 6538 Collins Ave, Miami Beach, FL, 33141 |
Crisci Kelly | Secretary | 8040 Tatum Waterway Dr, 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 |
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 | - | - |
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 Mar 2025
Sources: Florida Department of State