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 |
Name | Role | Address |
---|---|---|
Vision Association Management | Agent | 11691 Gateway Blvd., Fort Myers, FL, 33913 |
Name | Role | Address |
---|---|---|
Winkler Dennis | President | 11691 Gateway Blvd., FORT MYERS, FL, 33913 |
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 |
Name | Role | Address |
---|---|---|
Czekalinski Ralph | Vice President | 11691 Gateway Blvd., FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
Marianetti Ruth | Treasurer | 11691 Gateway Blvd., FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
Kern Thomas | Secretary | 11691 Gateway Blvd., FORT MYERS, FL, 33913 |
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 |
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