Search icon

CREEKMORE LIVINGSTON, INC.

Company Details

Entity Name: CREEKMORE LIVINGSTON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Feb 2002 (23 years ago)
Date of dissolution: 30 Aug 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Aug 2016 (8 years ago)
Document Number: F02000000783
FEI/EIN Number 521980826
Address: 6210 SCOTT STREET, SUITE 214, PUNTA GORDA, FL, 33950
Mail Address: P.O. BOX 511385, PUNTA GORDA, FL, 33951, US
ZIP code: 33950
County: Charlotte
Place of Formation: MARYLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREEKMORE LIVINGSTON 401 K PROFIT SHARING PLAN TRUST 2017 521980826 2018-07-23 CREEKMORE LIVINGSTON 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-24
Business code 524210
Sponsor’s telephone number 9416393333
Plan sponsor’s address 6210 SCOTT ST, PUNTA GORDA, FL, 339503901

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing F MICHAEL STRUNK
Valid signature Filed with authorized/valid electronic signature
CREEKMORE LIVINGSTON 401 K PROFIT SHARING PLAN TRUST 2016 521980826 2017-07-26 CREEKMORE LIVINGSTON 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-24
Business code 524210
Sponsor’s telephone number 9416393333
Plan sponsor’s address PO BOX 511385, PUNTA GORDA, FL, 339511385

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing F MICHAEL STRUNK
Valid signature Filed with authorized/valid electronic signature
CREEKMORE LIVINGSTON 401 K PROFIT SHARING PLAN TRUST 2015 521980826 2016-06-23 CREEKMORE LIVINGSTON 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-24
Business code 524210
Sponsor’s telephone number 9416393333
Plan sponsor’s address PO BOX 511385, PUNTA GORDA, FL, 339511385

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing F MICHAEL STRUNK
Valid signature Filed with authorized/valid electronic signature
CREEKMORE LIVINGSTON 401 K PROFIT SHARING PLAN TRUST 2014 521980826 2015-07-23 CREEKMORE LIVINGSTON 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-24
Business code 524210
Sponsor’s telephone number 9416393333
Plan sponsor’s address PO BOX 511385, PUNTA GORDA, FL, 339511385

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing STEVEN D STRUNK
Valid signature Filed with authorized/valid electronic signature
CREEKMORE LIVINGSTON 401 K PROFIT SHARING PLAN TRUST 2013 521980826 2014-07-29 CREEKMORE LIVINGSTON 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-24
Business code 524210
Sponsor’s telephone number 9416393333
Plan sponsor’s address PO BOX 511385, PUNTA GORDA, FL, 339511385

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing F MICHAEL STRUNK
Valid signature Filed with authorized/valid electronic signature
CREEKMORE LIVINGSTON 401 K PROFIT SHARING PLAN TRUST 2012 521980826 2013-07-30 CREEKMORE LIVINGSTON 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-24
Business code 524210
Sponsor’s telephone number 9416393333
Plan sponsor’s address PO BOX 511385, PUNTA GORDA, FL, 339511385

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing CREEKMORE LIVINGSTON
Valid signature Filed with authorized/valid electronic signature
CREEKMORE LIVINGSTON 401 K PROFIT SHARING PLAN TRUST 2011 521980826 2012-07-30 CREEKMORE LIVINGSTON 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-24
Business code 524210
Sponsor’s telephone number 9416393333
Plan sponsor’s address PO BOX 511385, PUNTA GORDA, FL, 339511385

Plan administrator’s name and address

Administrator’s EIN 521980826
Plan administrator’s name CREEKMORE LIVINGSTON
Plan administrator’s address PO BOX 511385, PUNTA GORDA, FL, 339511385
Administrator’s telephone number 9416393333

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing CREEKMORE LIVINGSTON
Valid signature Filed with authorized/valid electronic signature
CREEKMORE LIVINGSTON 2009 521980826 2010-07-26 CREEKMORE LIVINGSTON 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-12-24
Business code 524210
Sponsor’s telephone number 9416393333
Plan sponsor’s address P O BOX 511385, PUNTA GORDA, FL, 339511385

Plan administrator’s name and address

Administrator’s EIN 521980826
Plan administrator’s name CREEKMORE LIVINGSTON
Plan administrator’s address P O BOX 511385, PUNTA GORDA, FL, 339511385
Administrator’s telephone number 9416393333

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing CREEKMORE LIVINGSTON
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
STRUNK F. MICHAEL Chief Executive Officer 3724 SPOONBILL COURT, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
STRUNK DOROTHY L Secretary 3724 SPOONBILL COURT, PUNTA GORDA, FL, 33950
HUGHES MELISSA S Secretary 823 SANTA MARGERITA LANE, PUNTA GORDA, FL, 33950

Treasurer

Name Role Address
STRUNK DOROTHY L Treasurer 3724 SPOONBILL COURT, PUNTA GORDA, FL, 33950

Director

Name Role Address
ONESKY DONALD A Director 4260 CORSO VENETIA BLVD, VENICE, FL, 34293

Vice President

Name Role Address
HUGHES MELISSA S Vice President 823 SANTA MARGERITA LANE, PUNTA GORDA, FL, 33950
STRUNK STEVEN D Vice President 2164 Ulster Ct, Punta Gorda, FL, 33983

President

Name Role Address
THAEMERT VIRGINIA President 12720 LANDVIEW DR, MANASSAS, VA, 20112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-08-30 No data No data
REGISTERED AGENT CHANGED 2016-08-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 6210 SCOTT STREET, SUITE 214, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2005-01-05 6210 SCOTT STREET, SUITE 214, PUNTA GORDA, FL 33950 No data

Documents

Name Date
Withdrawal 2016-08-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State