Search icon

CROSS CREEK OF FORT MYERS CONDOMINIUM III ASSOCIATION, INC.

Company Details

Entity Name: CROSS CREEK OF FORT MYERS CONDOMINIUM III ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Apr 1987 (38 years ago)
Document Number: N19915
FEI/EIN Number 59-2874698
Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Kernwein, Donald A., TTE President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Vice President

Name Role Address
Bernacki, Kenneth S. Vice President c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Treasurer

Name Role Address
Pantano, Joseph J. Treasurer c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Secretary

Name Role Address
Timm, Gerald A. Secretary c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Director

Name Role Address
Domingues, Nicholas Director c/o Associa Gulf Coast, 13461 Parker Commons Blvd. Suite 101 Fort Myers, FL 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Associa Gulf Coast No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2016-10-05 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-10-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State