Entity Name: | TRIPLE 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: | 02 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 May 2012 (13 years ago) |
Document Number: | N07000006579 |
FEI/EIN Number |
261408474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX, 75380, US |
Address: | C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABIN PARKER GURLEY, P.A. | Agent | - |
Lewandowski Eric | President | C/O RealManage, Osprey, FL, 34229 |
Stewart Tyesha | Vice President | C/O RealManage, Osprey, FL, 34229 |
Cochran Zachary | Director | C/O RealManage, Osprey, FL, 34229 |
Dotson Euretha T | Director | C/O RealManage, Osprey, FL, 34229 |
Johnson Dustin | Treasurer | C/O RealManage, Osprey, FL, 34229 |
Dillon Corey | Director | C/O RealManage, Osprey, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-05 | RABIN PARKER GURLEY, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-05 | 2653 MCCORMICK DRIVE, CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 | - |
REINSTATEMENT | 2012-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-05 |
ANNUAL REPORT | 2024-04-09 |
AMENDED ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State