Entity Name: | CREEK'S BEND HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Jun 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 1989 (36 years ago) |
Document Number: | 769049 |
FEI/EIN Number | 59-2429878 |
Address: | 5840 RED LAKE RD NO 70, WINTER SPRINGS, FL 32708 |
Mail Address: | 5840 RED BUG LAKE RD, NO 70, WINTER SPRINGS, FL 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bentley, Todd | Agent | 1033 Creeks Bend Drive, CASSELBERRY, FL 32707 |
Name | Role | Address |
---|---|---|
Josiah, Ed | Member at Large | 1067 Whispering Point, CASSELBERRY, FL 32707 |
Name | Role | Address |
---|---|---|
Fetro, Dean | Vice President | 3650 West Creeks Court, CASSELBERRY, FL 32707 |
Name | Role | Address |
---|---|---|
Ivette, Fetro | Member at large | 3650 West Creeks Bend Drive, CASSELBERRY, FL 32707 |
Name | Role | Address |
---|---|---|
Susan, Sisson | Secretary | 1031 Whispering Cove, Casselberry, FL 32707 |
Name | Role | Address |
---|---|---|
Parker, Annie | Member At Large | 1023 Whispering Cove, Casselberry, FL 32707 |
Name | Role | Address |
---|---|---|
Bentley, Todd | President | 1033 Creeks Bend Drive, Casselberry, FL 32707 |
Name | Role | Address |
---|---|---|
Lee, Terry | Treasurer | 1059 Whispering Cove, Casselberry, FL 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 1033 Creeks Bend Drive, CASSELBERRY, FL 32707 | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-18 | Bentley, Todd | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 5840 RED LAKE RD NO 70, WINTER SPRINGS, FL 32708 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-27 | 5840 RED LAKE RD NO 70, WINTER SPRINGS, FL 32708 | No data |
REINSTATEMENT | 1989-05-24 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-25 |
AMENDED ANNUAL REPORT | 2015-08-18 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State