Search icon

CREEK WOODS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CREEK WOODS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jun 1980 (45 years ago)
Document Number: 752828
FEI/EIN Number 59-2026817
Address: 642 E BLOOMINGDALE AVE, BRANDON, FL 33511
Mail Address: 642 E BLOOMINGDALE AVE, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PMI Arrico Realty & PROPERTY MANAGEMENT Agent 642 E BLOOMINGDALE AVE, BRANDON, FL 33511

President

Name Role
JOHNSON & SCOTT, LLC President

Vice President

Name Role Address
MELTON, BRIAN Vice President 642 E BLOOMINGDALE AVE, BRANDON, FL 33511

Director

Name Role Address
BENNING, JEFF Director 642 E BLOOMINGDALE AVE, BRANDON, FL 33511

Secretary

Name Role Address
WHELESS, KRISTY Secretary 642 E BLOOMINGDALE AVE, BRANDON, FL 33511

Treasurer

Name Role Address
DAWSON, KEVIN Treasurer 642 E BLOOMINGDALE AVE, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 642 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2021-03-26 642 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2021-03-26 PMI Arrico Realty & PROPERTY MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 642 E BLOOMINGDALE AVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-10
Reg. Agent Change 2016-07-08
ANNUAL REPORT 2016-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State