Search icon

CHIMNEY CREEK ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State