Search icon

CREEK'S EDGE PHASE II, HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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