Entity Name: | CROSS CREEK LAKE ESTATES 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: | 17 Dec 2007 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2013 (12 years ago) |
Document Number: | N07000012057 |
FEI/EIN Number |
46-2384859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US |
Mail Address: | c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER HENRY A | President | c/o Watson Association Management LLC, Port St Lucie, FL, 34952 |
FISCHER SR. HENRY A | Vice President | c/o Watson Association Management LLC, Port St Lucie, FL, 34952 |
CRAMER CHARLES A | Treasurer | c/o Watson Association Management LLC, Port St Lucie, FL, 34952 |
Matthews Sherri | Secretary | c/o Watson Association Management LLC, Port St Lucie, FL, 34952 |
CALI RICHARD | Director | c/o Watson Association Management LLC, Port St Lucie, FL, 34952 |
CROSS CREEK LAKE ESTATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | c/o Watson Association Management LLC, 1648 SE Port St Lucie Blvd., Port St Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-20 | CROSS CREEK LAKE ESTATES, INC. | - |
AMENDMENT | 2013-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-06-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State