Search icon

CREEK'S BEND HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CREEK'S BEND HOMEOWNERS 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5840 RED LAKE RD NO 70, WINTER SPRINGS, FL, 32708, US
Mail Address: 5840 RED BUG LAKE RD, NO 70, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bentley Todd Agent 1033 Creeks Bend Drive, CASSELBERRY, FL, 32707
Parker Annie Member 1023 Whispering Cove, Casselberry, FL, 32707
Bentley Todd President 1033 Creeks Bend Drive, Casselberry, FL, 32707
Josiah Ed Member 1067 Whispering Point, CASSELBERRY, FL, 32707
Fetro Dean Vice President 3650 West Creeks Court, CASSELBERRY, FL, 32707
Ivette Fetro Member 3650 West Creeks Bend Drive, CASSELBERRY, FL, 32707
Susan Sisson Secretary 1031 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 -
REGISTERED AGENT NAME CHANGED 2015-08-18 Bentley, Todd -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 5840 RED LAKE RD NO 70, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 1999-05-27 5840 RED LAKE RD NO 70, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 1989-05-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

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: 03 Apr 2025

Sources: Florida Department of State