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 |
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 |
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 | - | - |
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