Entity Name: | CREEK PARK OWNERS' 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: | 18 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (9 years ago) |
Document Number: | N13000010397 |
FEI/EIN Number |
46-4151269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10221 Emerald Coast Pkwy W, STE 5, Miramar Bch, FL, 32550, US |
Mail Address: | 10221 Emerald Coast Pkwy W, STE 5, Miramar Bch, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hancock Steve | Vice President | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Stammer Karen | President | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Dorsey Bob | Treasurer | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Gelder Jay | Agent | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Woodall William H | Director | 10221 Emerald Coast Pkwy W, Miramar Bch, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 10221 Emerald Coast Pkwy W, STE 5, Miramar Bch, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 10221 Emerald Coast Pkwy W, STE 5, Miramar Bch, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | Gelder, Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 10221 Emerald Coast Pkwy W, STE 5, Miramar Bch, FL 32550 | - |
REINSTATEMENT | 2016-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2017-11-27 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State