Entity Name: | CREEKVIEW ESTATES HOA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Mar 2018 (7 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Aug 2018 (6 years ago) |
Document Number: | N18000002446 |
FEI/EIN Number | 82-4783240 |
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 |
Name | Role | Address |
---|---|---|
Frankly Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689 |
Name | Role | Address |
---|---|---|
FICCA RICHARD | President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
FICCA RICHARD | Director | 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 |
Name | Role | Address |
---|---|---|
Lipply Bob | Vice President | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Dunbar David | Treasurer | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Dunbar David | Secretary | P.O. Box 1294, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | Frankly Coastal Property Mgmt, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 | No data |
AMENDED AND RESTATEDARTICLES | 2018-08-16 | No data | No data |
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 Feb 2025
Sources: Florida Department of State