Search icon

CUNNINGHAM CREEK UNIT III HOME OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CUNNINGHAM CREEK UNIT III HOME OWNER'S 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: 12 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 1995 (30 years ago)
Document Number: N34100
FEI/EIN Number 593023369

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1969 Web Foot Place, St. Johns, FL, 32259, US
Mail Address: PO BOX 600071, JACKSONVILLE, FL, 32260
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crews Susan L 2295 Hawkcrest Drive East, St. Johns, FL, 32259
Wantz Connie Treasurer 1969 Web Foot Drive, St. Johns, FL, 32259
Smith Mary L Member 1925 Willow Grouse Place, St. Johns, FL, 32259
Walker Jonathan Vice President 2220 Hawkcrest Drive East, Saint Johns, FL, 32259
Napolitano Josh C At 2145 Hawkcrest Drive East, Saint Johns, FL, 32259
Napolitano Josh C L 2145 Hawkcrest Drive East, Saint Johns, FL, 32259
Wantz Connie B Agent 1969 Web Foot Place, St. Johns, FL, 32259
Clay Garry C President 1931 Web Foot Place, St. Johns, FL, 32259
Crews Susan At 2295 Hawkcrest Drive East, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 1969 Web Foot Place, St. Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2018-02-25 Wantz, Connie B -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 1969 Web Foot Place, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2011-03-11 1969 Web Foot Place, St. Johns, FL 32259 -
REINSTATEMENT 1995-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-25
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State