Search icon

CREEKVIEW ESTATES HOA INC. - Florida Company Profile

Company Details

Entity Name: CREEKVIEW ESTATES HOA 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: 02 Mar 2018 (7 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: N18000002446
FEI/EIN Number 82-4783240

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

Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689, US
Mail Address: P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FICCA RICHARD President P.O. Box 1294, Tarpon Springs, FL, 34688
FICCA RICHARD Director P.O. Box 1294, Tarpon Springs, FL, 34688
Lipply Bob Vice President P.O. Box 1294, Tarpon Springs, FL, 34688
Lipply Bob Director P.O. Box 1294, Tarpon Springs, FL, 34688
Dunbar David Director P.O. Box 1294, Tarpon Springs, FL, 34688
Dunbar David Secretary P.O. Box 1294, Tarpon Springs, FL, 34688
Dunbar David Treasurer P.O. Box 1294, Tarpon Springs, FL, 34688
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2021-09-28 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2021-09-28 Frankly Coastal Property Mgmt, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
AMENDED AND RESTATEDARTICLES 2018-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
Amended and Restated Articles 2018-08-16
Domestic Non-Profit 2018-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State