Search icon

BLUES CREEK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUES CREEK COMMUNITY 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 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 1986 (39 years ago)
Document Number: N13028
FEI/EIN Number 592779703

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Smart Choice Realty and Management, 14260 W Newberry Rd, NEWBERRY, FL, 32669, US
Mail Address: C/O Smart Choice Realty and Management, 14260 W Newberry Rd, NEWBERRY, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solecki Mary Director C/O Smart Choice Realty and Management, NEWBERRY, FL, 32669
RAIMER TERRI Treasurer C/O Smart Choice Realty and Management, NEWBERRY, FL, 32669
Nida Braden Director C/O Smart Choice Realty and Management, NEWBERRY, FL, 32669
Bialeck Laura Director C/O Smart Choice Realty and Management, NEWBERRY, FL, 32669
BIRCH MARTIN President C/O Smart Choice Realty and Management, NEWBERRY, FL, 32669
Camfferman Loretta Regi C/O Smart Choice Realty and Management, NEWBERRY, FL, 32669
SMART CHOICE REALTY AND MANAGEMENT, INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 C/O Smart Choice Realty and Management, 14260 W Newberry Rd, #192, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2022-03-17 C/O Smart Choice Realty and Management, 14260 W Newberry Rd, #192, NEWBERRY, FL 32669 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Smart Choice Realty and Management, Inc -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 C/O Smart Choice Realty and Management, 14260 W Newberry Rd, #192, NEWBERRY, FL 32669 -
AMENDMENT 1986-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State