Entity Name: | CREEKSIDE HOMEOWNERS ASSOCIATION OF PALM CITY, 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: | 16 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2013 (12 years ago) |
Document Number: | N05000002656 |
FEI/EIN Number |
204755730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Maplewood Drive, Jupiter, FL, 33458, US |
Mail Address: | c/o CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DRIVE, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Montoleone Christin | Secretary | c/o CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
Moorhead Anthony | Treasurer | c/o CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
Montoleone Christin | President | c/o CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458 |
SHENDELL & ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-30 | SHENDELL & ASSOCIATES, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 635 SE 10th Street, Suite 635A, Deerfield Beach, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 401 Maplewood Drive, Suite 23, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 401 Maplewood Drive, Suite 23, Jupiter, FL 33458 | - |
REINSTATEMENT | 2013-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2006-03-30 | - | - |
RESTATED ARTICLES | 2006-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-06 |
AMENDED ANNUAL REPORT | 2015-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State