Entity Name: | CANOPY CREEK COMMUNITY 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: | 10 Aug 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Jan 2008 (17 years ago) |
Document Number: | N06000008585 |
FEI/EIN Number |
264656145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gerow David P | Treasurer | 5061 SW Star Apple Strre, Palm City, FL, 34990 |
Adams Dawn E | Secretary | 2965 SW Goldenglow Drive, Palm City, FL, 34990 |
Shore Thomas E | Director | 3307 SW Blue Daze Way, Palm City, FL, 34990 |
Dembiec Vicki J | Director | 5181 SW Star Apple Street, Palm City, FL, 34990 |
High Andrew J | President | 5089 SW Blue Daze Way, Palm City, FL, 34990 |
Weiss Amanda L | Vice President | 3246 SW Loriope Loop, Palm City, FL, 34990 |
LANG MANAGEMENT COMPANY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-24 | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2020-11-24 | C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-24 | LANG MANAGEMENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-24 | 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 | - |
AMENDMENT AND NAME CHANGE | 2008-01-02 | CANOPY CREEK COMMUNITY ASSOCIATION, INC. | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-25 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-11-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-10-19 |
ANNUAL REPORT | 2021-04-14 |
AMENDED ANNUAL REPORT | 2020-11-24 |
AMENDED ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2020-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State