Search icon

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

Company Details

Entity Name: CROSS CREEK OF FORT MYERS CONDOMINIUM 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: 18 Apr 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: N02623
FEI/EIN Number 650561642

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

Mail Address: Allied Property Group, 12350 SW 132nd Court, Miami, FL, 33186, US
Address: 12350 SW 132nd Court, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valyo Dave President 12350 SW 132nd Court, Miami, FL, 33186
Corey David Vice President 12350 SW 132nd Court, Miami, FL, 33186
Pollesch Bobbie Treasurer 12350 SW 132nd Court, Miami, FL, 33186
Johnston Dennis Secretary 12350 SW 132nd COURT, MIAMI, FL, 33186
Reimels Ken Director 12350 SW 132nd Court, Miami, FL, 33186
Jones David Director 12350 SW 132nd Court, Miami, FL, 33186
BECKER & POLIAKOFF P.A. Agent 12140 Carissa Commerce Court, Fort Myers, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 12350 SW 132nd Court, 114, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-03-15 12350 SW 132nd Court, 114, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-03-15 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 12140 Carissa Commerce Court, 200, Fort Myers, FL 33966 -
AMENDED AND RESTATEDARTICLES 2022-02-28 - -
AMENDED AND RESTATEDARTICLES 2017-07-03 - -
AMENDMENT 1995-08-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-18
Amended and Restated Articles 2022-02-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
Amended and Restated Articles 2017-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State