Entity Name: | COTTAGES OF CURRY CREEK HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Dec 2015 (9 years ago) |
Document Number: | N15000011545 |
FEI/EIN Number | 81-1339964 |
Address: | 2831 Ringling Blvd, Ste. 101A, Sarasota, FL, 34237, US |
Mail Address: | PO BOX 21048, Bradenton, FL, 34204, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA SERVICES MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Boyd Lynn | Secretary | 2831 Ringling Blvd, Ste. 101A, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
Kennedy Margaret | Treasurer | 2831 Ringling Blvd, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
Bunner Ron | President | 2831 Ringling Blvd, Ste. 101A, Sarasota, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 2831 Ringling Blvd, Ste. 101A, Sarasota, FL 34237 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 2831 Ringling Blvd, Ste. 101A, Sarasota, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 2831 Ringling Blvd, Ste. 101A, Sarasota, FL 34237 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | All Florida Services Management, Inc. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-14 |
Reg. Agent Change | 2019-10-28 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State