Search icon

COUNTRY CREEK PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: COUNTRY CREEK PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 1986 (38 years ago)
Document Number: 766398
FEI/EIN Number 59-2313593
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
TILDEN & PROHIDNEY, P.L. Agent

President

Name Role Address
Georgiou, Gus President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Vice President

Name Role Address
Santelli, Marc Vice President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Treasurer

Name Role Address
Braun, Christopher Treasurer C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Director

Name Role Address
Hoskinson, Bryan Director C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229
Duff, Robert Director C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-07-14 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-07-14 Tilden & Prohidney, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 431 12th St W, STE 204, Bradenton, FL 34205 No data
REINSTATEMENT 1986-11-17 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State