Search icon

CALOOSA CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CALOOSA CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Apr 2002 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: N02000002387
FEI/EIN Number 030481240
Address: C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US
Mail Address: C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACKESY STEVEN Agent C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33919

President

Name Role Address
GREENBERG BRUCE President C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33908

Treasurer

Name Role Address
SHEARS MARK Treasurer C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33908

Director

Name Role Address
LEININGER JERRY Director C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33908

Secretary

Name Role Address
WHITAKER SCOTT Secretary C/O FLORIDA SUNSET MANAGEMENT, FORT MYERS, FL, 33919

Vice President

Name Role Address
JAKOBEIT AXEL Vice President C/O FLORIDA SUNSET MANAGEMENT, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2023-04-07 C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 C/O FLORIDA SUNSET MANAGEMENT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 No data
AMENDED AND RESTATEDARTICLES 2021-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-23 MACKESY, STEVEN No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
Amended and Restated Articles 2021-02-24
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State