Search icon

CROSSING CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CROSSING CREEK VILLAGE HOMEOWNERS 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: 12 Sep 2005 (20 years ago)
Document Number: N05000009392
FEI/EIN Number 020749741

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

Address: c/o Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US
Mail Address: c/o Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Caesar Director c/o Capstone Association Management, Sarasota, FL, 34238
Billingham Charmae Agent c/o Capstone Association Management, Sarasota, FL, 34238
Ferraro Trelawny President c/o Capstone Association Management, Sarasota, FL, 34238
Nelson Hillary Secretary c/o Capstone Association Management, Sarasota, FL, 34238
Geddie Patrick Treasurer c/o Capstone Association Management, Sarasota, FL, 34238
Nehring Mandi Vice President c/o Capstone Association Management, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 c/o Capstone Association Management, 8588 Potter Park Dr, 500, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2024-04-09 c/o Capstone Association Management, 8588 Potter Park Dr, 500, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2024-04-09 Billingham, Charmae -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 c/o Capstone Association Management, 8588 Potter Park Dr, 500, Sarasota, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State