Entity Name: | CROOKED 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: | 18 Dec 1980 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Jan 2010 (15 years ago) |
Document Number: | 755598 |
FEI/EIN Number |
592493281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4301 32nd Street West, Suite A-20, Bradenton, FL, 34205, US |
Address: | 4301 32nd St. West, Suite A-20, Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Selon Michael | Director | 4301 32nd Street West, Bradenton, FL, 34205 |
Dunne Karen | President | 4301 32nd Street West, Bradenton, FL, 34205 |
O'Connell John | Treasurer | 4301 32nd Street West, Bradenton, FL, 34205 |
Avery Donald | Secretary | 4301 32nd Street West, Bradenton, FL, 34205 |
Roosa Earl | Vice President | 4301 32nd Street West, Bradenton, FL, 34205 |
ANDERSON/GIVENS/FREDERICKS LAW | Agent | 1689 MAHAN CENTER BLVD STE B, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-12 | ANDERSON/GIVENS/FREDERICKS LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-12 | 1689 MAHAN CENTER BLVD STE B, TALLAHASSEE, FL 32308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 4301 32nd St. West, Suite A-20, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 4301 32nd St. West, Suite A-20, Bradenton, FL 34205 | - |
AMENDED AND RESTATEDARTICLES | 2010-01-14 | - | - |
REINSTATEMENT | 1986-12-19 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-27 |
Reg. Agent Change | 2019-08-12 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-06 |
AMENDED ANNUAL REPORT | 2017-08-18 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State