Search icon

CROSS CREEK OF FORT MYERS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROSS CREEK OF FORT MYERS COMMUNITY 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: 09 Apr 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: N02445
FEI/EIN Number 592576791

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

Address: 13050 CROSS CREEK BLVD, FORT MYERS, FL, 33912
Mail Address: 13050 CROSS CREEK BLVD, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
La Pointe Harvey President 13050 Cross Creek Blvd, Fort Myers, FL, 33912
Minor Brent SrVi 13050 Cross Creek Blvd, FORT MYERS, FL, 33912
Kelly Debra Secretary 13050 Cross Creek Blvd, Fort Myers, FL, 33912
Maranto Frank Treasurer 13050 CROSS CREEK BLVD, FORT MYERS, FL, 33912
Jones Allen Director 13050 Cross Creek Blvd, Fort Myers, FL, 33912
Chancellor Chance Director 13050 CROSS CREEK BLVD, FORT MYERS, FL, 33912
MCGOVERN EILEEN T Agent 13050 CROSS CREEK BLVD, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-13 MCGOVERN, EILEEN T -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 13050 CROSS CREEK BLVD, FORT MYERS, FL 33912 -
AMENDED AND RESTATEDARTICLES 2004-05-03 - -
AMENDED AND RESTATEDARTICLES 1993-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-25 13050 CROSS CREEK BLVD, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 1991-06-25 13050 CROSS CREEK BLVD, FORT MYERS, FL 33912 -
AMENDMENT 1991-06-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State