Search icon

CREEK'S BEND HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Bentley, Todd Agent 1033 Creeks Bend Drive, CASSELBERRY, FL 32707

Member at Large

Name Role Address
Josiah, Ed Member at Large 1067 Whispering Point, CASSELBERRY, FL 32707

Vice President

Name Role Address
Fetro, Dean Vice President 3650 West Creeks Court, CASSELBERRY, FL 32707

Member at large

Name Role Address
Ivette, Fetro Member at large 3650 West Creeks Bend Drive, CASSELBERRY, FL 32707

Secretary

Name Role Address
Susan, Sisson Secretary 1031 Whispering Cove, Casselberry, FL 32707

Member At Large

Name Role Address
Parker, Annie Member At Large 1023 Whispering Cove, Casselberry, FL 32707

President

Name Role Address
Bentley, Todd President 1033 Creeks Bend Drive, Casselberry, FL 32707

Treasurer

Name Role Address
Lee, Terry Treasurer 1059 Whispering Cove, Casselberry, FL 32707

Events

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

Documents

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