Entity Name: | CANTERBURY TRAIL AT CROSS CREEK HOMEOWNER'S 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: | 28 Feb 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 2005 (20 years ago) |
Document Number: | N05000002221 |
FEI/EIN Number |
204291696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 Executive Drive, Clearwater, FL, 33762, US |
Mail Address: | 3001 Executive Drive, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grotz Nathan | President | 3001 Executive Drive, Clearwater, FL, 33762 |
Hammonds Carrie Cornell | Director | 3001 Executive Drive, Clearwater, FL, 33762 |
Graham Robert | Vice President | 3001 Executive Drive, Clearwater, FL, 33762 |
Martin Marisa | Treasurer | 3001 Executive Drive, Ste 260, Clearwater, FL, 33762 |
Carbonell Lasonije | Director | 3001 Executive Drive, Ste 260, Clearwater, FL, 33762 |
Mankin Vanessa | Agent | Mankin law Group, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Mankin, Vanessa | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | Mankin law Group, 2535 Landmark Dr, Suite 212, Clearwater, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 3001 Executive Drive, Suite 260, Clearwater, FL 33762 | - |
AMENDMENT | 2005-02-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-23 |
Reg. Agent Change | 2018-11-13 |
AMENDED ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State