Search icon

TRIPLE CREEK HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
RABIN PARKER GURLEY, P.A. Agent

President

Name Role Address
Lewandowski Eric President C/O RealManage, Osprey, FL, 34229

Vice President

Name Role Address
Stewart Tyesha Vice President C/O RealManage, Osprey, FL, 34229

Director

Name Role Address
Cochran Zachary Director C/O RealManage, Osprey, FL, 34229
Dotson Euretha T Director C/O RealManage, Osprey, FL, 34229
Dillon Corey Director C/O RealManage, Osprey, FL, 34229

Treasurer

Name Role Address
Johnson Dustin Treasurer C/O RealManage, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-05 RABIN PARKER GURLEY, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 2653 MCCORMICK DRIVE, CLEARWATER, FL 33764 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2024-04-09 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REINSTATEMENT 2012-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State