Search icon

ADAMSON CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ADAMSON CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2013 (11 years ago)
Document Number: N05000006857
FEI/EIN Number 203130252
Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
Mail Address: 1978 US HWY 1, Ste 106, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE VAN Agent 1978 US HWY 1, Rockledge, FL, 32955

President

Name Role Address
WEEK PATRICIA President 1978 US HWY 1, Rockledge, FL, 32955

Vice President

Name Role Address
CONTRON EDDIE Vice President 1978 US HWY 1, Rockledge, FL, 32955

Secretary

Name Role Address
CONTRELL SUE Secretary 1978 US HWY 1, Rockledge, FL, 32955

Director

Name Role Address
WOODSIDE DEBBIE Director 1978 US HWY 1, Rockledge, FL, 32955
BUTLER ROBERT Director 1978 US HWY 1, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 MOORE, VAN No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2023-03-29 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 1978 US HWY 1, Ste 106, Rockledge, FL 32955 No data
AMENDMENT 2013-10-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State