Search icon

CREEKSIDE, INC.

Company Details

Entity Name: CREEKSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1986 (38 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J48384
FEI/EIN Number 59-2746548
Address: 181 CREEKSIDE DR, ST. AUGUSTINE, FL 32086
Mail Address: 181 CREEKSIDE DR, ST. AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BOWEN, ELIZABETH R. Agent 181 CREEKSIDE DR., ST. AUGUSTINE, FL 32086

President

Name Role Address
BOWEN, JERRY A. President 181 CREEKSIDE DR., ST. AUGUSTINE, FL 32086
BOWEN, ELIZABETH R. President 181 CREEKSIDE DR., ST. AUGUSTINE, FL 32086

Vice President

Name Role Address
BOWEN, ELIZABETH R. Vice President 181 CREEKSIDE DR., ST. AUGUSTINE, FL 32086

Secretary

Name Role Address
BOWEN, ELIZABETH R. Secretary 181 CREEKSIDE DR., ST. AUGUSTINE, FL 32086

Treasurer

Name Role Address
BOWEN, ELIZABETH R. Treasurer 181 CREEKSIDE DR., ST. AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-19 181 CREEKSIDE DR, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 1997-05-19 181 CREEKSIDE DR, ST. AUGUSTINE, FL 32086 No data
NAME CHANGE AMENDMENT 1997-01-23 CREEKSIDE, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1989-03-06 181 CREEKSIDE DR., ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 1987-06-29 BOWEN, ELIZABETH R. No data

Documents

Name Date
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-09
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-05-19
NAME CHANGE 1997-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State