Search icon

CANOPY CREEK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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