Search icon

CROSS CREEK LAKE ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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