Entity Name: | CHIMNEY CREEK 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: | 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 |
650148631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4550 Chimney Creek Dr., SARASOTA, Sarasota, FL, 34236, US |
Mail Address: | P.O BOX 51042, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kuhns Gary | Vice President | 4541 CHIMNEY CREEK DR, SARASOTA, FL, 34235 |
Fingerle Rebecca | Treasurer | 4550 Chimney Creek Dr., Sarasota, FL, 34235 |
Leiberick Greg | President | 1876 Chimney Creek Place, SARASOTA, FL, 34235 |
Kuhns Debbie | Director | 4541 Chimney Creek Dr, Sarasota, FL, 34235 |
Michalski Kelli | Secretary | 1872 Chimney Creek Place, Sarasota, FL, 34235 |
Largo Steve | Director | 4421 Chimney Creek Drive, Sarasota, FL, 34235 |
Fingerle Rebecca C | Agent | 4550 CHIMNEY CREEK DR., SARASOTA, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 4550 Chimney Creek Dr., SARASOTA, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 4550 CHIMNEY CREEK DR., SARASOTA, FL 34235 | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 4550 Chimney Creek Dr., SARASOTA, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | Fingerle, Rebecca Cummins | - |
AMENDED AND RESTATEDARTICLES | 2006-12-15 | - | - |
REINSTATEMENT | 1996-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-07-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State