Search icon

CANTERBURY TRAIL AT CROSS CREEK HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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