Entity Name: | CURRY CREEK OWNERS ASSOCIATION, 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: | 13 Nov 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2011 (13 years ago) |
Document Number: | 728010 |
FEI/EIN Number |
591822150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Curry Creek Owners Association, Inc., 1900 Settlement Road, Venice, FL, 34285, US |
Mail Address: | Duke Professional Management LLC, 3061 Quincy Road, Venice, FL, 34293, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUKE PROFESSIONAL MANAGEMENT LLC | Agent | - |
Kozlowski Adrienne | Director | Duke Professional Management LLC, Venice, FL, 34293 |
Geoffroy Carol | President | Duke Professional Management LLC, Venice, FL, 34293 |
Merritt Vicky | Secretary | Duke Professional Management LLC, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-24 | Curry Creek Owners Association, Inc., 1900 Settlement Road, Venice, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-24 | Duke Professional Management LLC, 3061 Quincy Road, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-24 | Duke Professional Management LLC | - |
CHANGE OF MAILING ADDRESS | 2024-06-24 | Curry Creek Owners Association, Inc., 1900 Settlement Road, Venice, FL 34285 | - |
REINSTATEMENT | 2011-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1995-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1974-02-26 | CURRY CREEK OWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-24 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State