Search icon

THE VILLAS OF CROSS CREEK II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAS OF CROSS CREEK II CONDOMINIUM 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: 27 May 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jun 1997 (28 years ago)
Document Number: N15097
FEI/EIN Number 592803363

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

Address: C/O Coastal Association Services, LLC., 1314 Cape Coral Parkway E., Cape Coral, FL, 33904, US
Mail Address: C/O Coastal Association Services, LLC., 1314 Cape Coral Parkway E., Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ALAN President C/O Coastal Association Services, LLC., Cape Coral, FL, 33904
HOPPERS JOHN vp C/O Coastal Association Services, LLC., Cape Coral, FL, 33904
DUEY DAN Director C/O Coastal Association Services, LLC., Cape Coral, FL, 33904
EVANS SANDI Treasurer C/O Coastal Association Services, LLC., Cape Coral, FL, 33904
CHOQUETTE KATHLEEN Secretary C/O Coastal Association Services, LLC., Cape Coral, FL, 33904
Futch Troy Agent C/O Coastal Association Services, LLC., Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 C/O Coastal Association Services, LLC., 1314 Cape Coral Parkway E., 205, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-09-16 C/O Coastal Association Services, LLC., 1314 Cape Coral Parkway E., 205, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2024-09-16 Futch, Troy -
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 C/O Coastal Association Services, LLC., 1314 Cape Coral Parkway E., 205, Cape Coral, FL 33904 -
AMENDED AND RESTATEDARTICLES 1997-06-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State