Search icon

CHIMNEY CREEK ASSOCIATION, INC.

Company Details

Entity Name: CHIMNEY CREEK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 May 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: N20696
FEI/EIN Number 65-0148631
Address: 4550 Chimney Creek Dr., SARASOTA, Sarasota, FL 34236
Mail Address: P.O BOX 51042, SARASOTA, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Fingerle, Rebecca Cummins Agent 4550 CHIMNEY CREEK DR., SARASOTA, FL 34235

Vice President

Name Role Address
Kuhns, Gary Vice President 4541, CHIMNEY CREEK DR SARASOTA, FL 34235

Treasurer

Name Role Address
Fingerle, Rebecca Treasurer 4550 Chimney Creek Dr., SARASOTA Sarasota, FL 34235

President

Name Role Address
Leiberick, Greg President 1876 Chimney Creek Place, SARASOTA, FL 34235

Director

Name Role Address
Kuhns, Debbie Director 4541 Chimney Creek Dr, Sarasota, FL 34235
Largo, Steve Director 4421 Chimney Creek Drive, Sarasota, FL 34235
Edmondson, Wendy Director 4405 Chimney Creek Dr., Sarasota, FL 34235

Secretary

Name Role Address
Michalski, Kelli Secretary 1872 Chimney Creek Place, Sarasota, FL 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 4550 Chimney Creek Dr., SARASOTA, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 4550 CHIMNEY CREEK DR., SARASOTA, FL 34235 No data
CHANGE OF MAILING ADDRESS 2020-01-23 4550 Chimney Creek Dr., SARASOTA, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2020-01-07 Fingerle, Rebecca Cummins No data
AMENDED AND RESTATEDARTICLES 2006-12-15 No data No data
REINSTATEMENT 1996-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1991-07-23 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State