Search icon

CROOKED CREEK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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