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 |
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 |
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 | - | - |
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