Search icon

CALUSA CREEK TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALUSA CREEK TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2007 (18 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: N07000008787
FEI/EIN Number 261603211

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
STAR HOSPITALITY MANAGEMENT, INC. Agent -
CHYTRY STEVE President c/o Star Hospitality Management, Punta Gorda, FL, 33950
FRIARY JANICE Vice President c/o Star Hospitality Management, Punta Gorda, FL, 33950
SENKELESKI PHYLLIS Treasurer c/o Star Hospitality Management, Punta Gorda, FL, 33950
CAHILL PATRICK Secretary c/o Star Hospitality Management, Punta Gorda, FL, 33950
NICHOLAS MICK Director c/o Star Hospitality Management, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
MERGER 2021-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N06000008912. MERGER NUMBER 900000222219
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 27890 Arrowhead Cir, Punta Gorda, FL 33982 -
CHANGE OF MAILING 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 -

Documents

Name Date
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
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-26
Reg. Agent Change 2012-11-14

Date of last update: 03 Jun 2025

Sources: Florida Department of State