Entity Name: | CREEK'S EDGE PHASE II, HOME OWNERS 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: | 11 Aug 2005 (20 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 11 Jun 2018 (7 years ago) |
Document Number: | N05000008381 |
FEI/EIN Number |
510632921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1961 HWY 87, Navarre, FL, 32566, US |
Mail Address: | 1961 HWY 87, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT ROBIN | Agent | 1961 HWY 87, NAVARRE, FL, 32566 |
FLETCHER DONALD | President | 2739 LAKE'S EDGE LANE, NAVARRE, FL, 32566 |
MCDONALD JOHN | Vice President | 2751 LAKE'S EDGE LANE, NAVARRE, FL, 32566 |
CLARK JASON | Secretary | 2734 LAKE'S EDGE LANE, NAVARRE, FL, 32566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000020344 | THE CREEK'S EDGE PHASE II HOMEOWNERS ASSOCIATION, INC. | ACTIVE | 2020-02-14 | 2025-12-31 | - | 8736 ORTEGA PARK DRIVE, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-19 | 1961 HWY 87, Navarre, FL 32566 | - |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 1961 HWY 87, Navarre, FL 32566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-19 | 1961 HWY 87, NAVARRE, FL 32566 | - |
ARTICLES OF CORRECTION | 2018-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-17 | BENNETT, ROBIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-07-19 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-26 |
Articles of Correction | 2018-06-11 |
Reg. Agent Resignation | 2018-05-17 |
Reg. Agent Change | 2018-05-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State