Search icon

CALUSA CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA 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 Aug 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: N06000008912
FEI/EIN Number 205501701

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

Mail Address: c/o Star Hospitality Management, 26530 Mallard Way, Punta Gorda, FL, 33950, US
Address: 27890 Arrowhead Cir, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENKELESKI PHYLLIS Treasurer c/o Star Hospitality Management, Punta Gorda, FL, 33950
STANHOPE THOMAS Vice President c/o Star Hospitality Management, Punta Gorda, FL, 33950
KUSHNIR MARY President c/o Star Hospitality Management, Punta Gorda, FL, 33950
STAR HOSPITALITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
MERGER 2021-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000222219
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 27890 Arrowhead Cir, Punta Gorda, FL 33982 -
REGISTERED AGENT NAME CHANGED 2019-03-28 Star Hospitality Management -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 c/o Star Hospitality Management, 26530 Mallard Way, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2019-03-28 27890 Arrowhead Cir, Punta Gorda, FL 33982 -
REINSTATEMENT 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-17
Merger 2021-12-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State