Search icon

BLACKWATER CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLACKWATER CREEK 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: 23 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: N06000002068
FEI/EIN Number 205471330

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

Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US
Mail Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent -
Gleaton Bo Jr. Vice President 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Fetty Nick Director 4110 S. Florida Ave., Suite 200, Lakeland, FL, 33813
Anderson Frank Jr. Treasurer 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Blaum Rosemary Secretary 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813
Grayes Steve pres 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 -
AMENDMENT 2017-06-12 - -
REGISTERED AGENT NAME CHANGED 2011-02-23 HIGHLAND COMMUNITY MANAGEMENT, LLC -
AMENDMENT 2007-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State