Search icon

CURRY CREEK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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