Search icon

BLACKWATER CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: BLACKWATER CREEK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent

Treasurer

Name Role Address
Anderson Frank Jr. Treasurer 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813

Secretary

Name Role Address
Blaum Rosemary Secretary 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813

pres

Name Role Address
Grayes Steve pres 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813

Vice President

Name Role Address
Gleaton Bo Jr. Vice President 4110 S. Florida Ave., Suite 200, LAKELAND, FL, 33813

Director

Name Role Address
Fetty Nick Director 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 No data
CHANGE OF MAILING ADDRESS 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 No data
AMENDMENT 2017-06-12 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-23 HIGHLAND COMMUNITY MANAGEMENT, LLC No data
AMENDMENT 2007-06-06 No data No data

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: 02 Feb 2025

Sources: Florida Department of State