Search icon

HANCOCK CREEK COMMERCE PARK OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HANCOCK CREEK COMMERCE PARK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 May 1989 (36 years ago)
Document Number: N32305
FEI/EIN Number 65-0172127
Address: 8981 Daniels Center Drive, Ste 202, FORT MYERS, FL 33912
Mail Address: 8981 Daniels Center Drive, Ste 202, FORT MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Pepitone, Tom F. Agent 8981 Daniels Center Drive, Ste 202, FORT MYERS, FL 33912

Director

Name Role Address
Pells, Keith Director 8981 Daniels Center Drive, Ste 202 FORT MYERS, FL 33912
BECKWITH, SAMIRA Director 8981 Daniels Center Drive, Ste 202 FORT MYERS, FL 33912

Director S

Name Role Address
Smith, Brian Director S 8981 Daniels Center Drive, Ste 202 FORT MYERS, FL 33912

Treasurer

Name Role Address
Smith, Brian Treasurer 8981 Daniels Center Drive, Ste 202 FORT MYERS, FL 33912

Vice President

Name Role Address
BECKWITH, SAMIRA Vice President 8981 Daniels Center Drive, Ste 202 FORT MYERS, FL 33912

President

Name Role Address
Pells, Keith President 8981 Daniels Center Drive, Ste 202 FORT MYERS, FL 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 8981 Daniels Center Drive, Ste 202, FORT MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2024-02-09 8981 Daniels Center Drive, Ste 202, FORT MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 8981 Daniels Center Drive, Ste 202, FORT MYERS, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2021-04-21 Pepitone, Tom F. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State