Search icon

CRICKET CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRICKET CLUB CONDOMINIUM 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: 21 Mar 2005 (20 years ago)
Document Number: N05000003195
FEI/EIN Number 203188501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 SW 75th Street, Clubhouse, Gainesville, FL, 32607, US
Mail Address: C/O Smart Choice Realty and Management, In, 14260 W Newberry Rd, Newberry, FL, 32669, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yan Ying Treasurer 501 SW 75th Street, Gainesville, FL, 32607
Duncan Sulmarie Dr. President 501 SW 75th Street, Gainesville, FL, 32607
Story Keichia Vice President C/O Smart Choice Realty and Management, In, Newberry, FL, 32669
Brown Pamela Director C/O Smart Choice Realty and Management, In, Newberry, FL, 32669
Perry Fotina Secretary C/O Smart Choice Realty and Management, In, Newberry, FL, 32669
Camfferman Loretta Regi C/O Smart Choice Realty and Management, In, Newberry, FL, 32669
Camfferman Loretta Agent C/O Smart Choice Realty and Management, In, Newberry, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 501 SW 75th Street, Clubhouse, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Camfferman, Loretta -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 C/O Smart Choice Realty and Management, Inc, 14260 W Newberry Rd, #192, Newberry, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 501 SW 75th Street, Clubhouse, Gainesville, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-06
Reg. Agent Resignation 2023-02-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State