Search icon

CREEKSIDE PRESERVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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