Search icon

CREEK TOWERS AND YACHT CLUB CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CREEK TOWERS AND YACHT CLUB CONDOMINIUM, 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: 01 Aug 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: 715048
FEI/EIN Number 591296745

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

Mail Address: PO Box 651906, MIAMI, FL, 33265, US
Address: 2550 NW 72 Ave, Suite 316, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEST MANAGEMENT GROUP, INC. Agent -
Rodriguez Noel President PO Box 651906, MIAMI, FL, 33265
Cardenas Puente Adrian Vice President PO Box 651906, MIAMI, FL, 33265
Fernandez Gilberto Secretary PO Box 651906, MIAMI, FL, 33265
Vidan Amado Treasurer PO Box 651906, MIAMI, FL, 33265

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 2550 NW 72 Ave, Suite 316, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Quest Management Group -
CHANGE OF MAILING ADDRESS 2023-04-19 2550 NW 72 Ave, Suite 316, Miami, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2550 NW 72 Ave, Suite 316, Miami, FL 33122 -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ARTICLES OF CORRECTION 2022-09-13 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-12-15
Articles of Correction 2022-09-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-22
REINSTATEMENT 2019-10-08
AMENDED ANNUAL REPORT 2018-11-08
AMENDED ANNUAL REPORT 2018-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State