Search icon

HIDDEN CREEK OF SARASOTA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN CREEK OF SARASOTA HOMEOWNERS 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: 07 May 2018 (7 years ago)
Document Number: N18000004984
FEI/EIN Number 830542944

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

Address: Hidden Creek of Sarasota c/o Condominium A, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: Hidden Creek of Sarasota c/o Condominium A, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kulpeska Bethany President Hidden Creek of Sarasota c/o Condominium A, Clearwater, FL, 33762
Marshall Shelly Treasurer Hidden Creek of Sarasota c/o Condominium A, Clearwater, FL, 33762
Cracchiola Nicole Secretary Hidden Creek of Sarasota c/o Condominium A, Clearwater, FL, 33762
BECKER LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 Hidden Creek of Sarasota c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-02-14 Hidden Creek of Sarasota c/o Condominium Associates, 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2024-04-16 Becker Law -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1819 Main St, Ste 905, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 Hidden Creek of Sarasota c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-11-06 Hidden Creek of Sarasota c/o Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-11-06
Reg. Agent Resignation 2023-09-21
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-07-20
Reg. Agent Change 2021-11-10
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State