Search icon

CREEKSIDE TOWNHOMES AT WESTLAKE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CREEKSIDE TOWNHOMES AT WESTLAKE PROPERTY 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: 31 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: N17000005838
FEI/EIN Number 83-3841732

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

Address: 125 E Indiana Ave Suite E, Deland, FL, 32724, US
Mail Address: 125 E Indiana Ave Suite E, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matter Dennis President 125 E Indiana Ave Suite E, Deland, FL, 32724
Bovio Kenneth Vice President 125 E Indiana Ave Suite E, Deland, FL, 32724
Blend Jerry Secretary 125 E Indiana Ave Suite E, Deland, FL, 32724
Johnson Kristoffer Treasurer 125 E Indiana Ave Suite E, Deland, FL, 32724
Cronauer Kristen Director 125 E Indiana Ave Suite E, Deland, FL, 32724
PMI Property Solutions Agent 125 E Indiana Ave Suite E, Deland, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-05 125 E Indiana Ave Suite E, Deland, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-08-05 125 E Indiana Ave Suite E, Deland, FL 32724 -
REGISTERED AGENT NAME CHANGED 2024-08-05 PMI Property Solutions -
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 125 E Indiana Ave Suite E, Deland, FL 32724 -
AMENDMENT 2024-01-23 - -
NAME CHANGE AMENDMENT 2017-06-20 CREEKSIDE TOWNHOMES AT WESTLAKE PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-11
Name Change 2017-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State