Search icon

CREEKSIDE PRESERVE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: CREEKSIDE PRESERVE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Sep 2013 (11 years ago)
Date of dissolution: 30 Jan 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: N13000008665
FEI/EIN Number 46-3746919
Address: 11691 Gateway Blvd., Suite 203, Fort Myers, FL, 33913, US
Mail Address: 11691 Gateway Blvd., Suite 203, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Vision Association Management Agent 11691 Gateway Blvd., Fort Myers, FL, 33913

President

Name Role Address
Winkler Dennis President 11691 Gateway Blvd., FORT MYERS, FL, 33913

Director

Name Role Address
Winkler Dennis Director 11691 Gateway Blvd., FORT MYERS, FL, 33913
Czekalinski Ralph Director 11691 Gateway Blvd., FORT MYERS, FL, 33913
Tobrocke Hans Director 11691 Gateway Blvd., FORT MYERS, FL, 33913

Vice President

Name Role Address
Czekalinski Ralph Vice President 11691 Gateway Blvd., FORT MYERS, FL, 33913

Treasurer

Name Role Address
Marianetti Ruth Treasurer 11691 Gateway Blvd., FORT MYERS, FL, 33913

Secretary

Name Role Address
Kern Thomas Secretary 11691 Gateway Blvd., FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
MERGER 2019-01-30 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N13000011281. MERGER NUMBER 500000189895
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 11691 Gateway Blvd., Suite 203, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2018-10-29 11691 Gateway Blvd., Suite 203, Fort Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2018-10-29 Vision Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 11691 Gateway Blvd., Suite 203, Fort Myers, FL 33913 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-16
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2014-04-21
Domestic Non-Profit 2013-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State