Entity Name: | CREEKSIDE PRESERVE HOMEOWNERS' 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: | 20 Jan 2005 (20 years ago) |
Document Number: | N05000000628 |
FEI/EIN Number |
204329790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL, 34211, US |
Mail Address: | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL, 34211, US |
ZIP code: | 34211 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall Angela | President | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Hannan Chris | Vice President | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Weston Kayla | Secretary | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Bernard Christopher | Treasurer | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Morgan Steven | Director | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
Krause David | Asso | 11051 Gatewood Drive, Lakewood Ranch, FL, 34211 |
ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL 34211 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 11051 Gatewood Drive, C/O Gulf Coast Property Mangement, Lakewood Ranch, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-23 | Icard Merrill Cullis Timm Furen & Ginsburg, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-23 | 2033 Main Street, Suite 600, Sarasota, FL 34237 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-15 |
Reg. Agent Change | 2021-11-08 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-28 |
AMENDED ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2019-02-28 |
AMENDED ANNUAL REPORT | 2018-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State