Search icon

CLEAR CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR CREEK HOMEOWNERS 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: 29 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: N36433
FEI/EIN Number 650177492

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

Address: Phoenix Management Services Inc., 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US
Mail Address: Phoenix Management Services Inc., 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moffatt Kamesha Vp Phoenix Management Services Inc., Lauderdale Lakes, FL, 33319
Pereira Paulo J President Phoenix Management Services Inc., Lauderdale Lakes, FL, 33319
GARCIA EVELYN Secretary 4800 N. STATE ROAD 7, Lauderdale Lakes, FL, 33319
RACHEL E.FRYDMAN, PA Agent 9825 MARINA BOULEVARD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 9825 MARINA BOULEVARD, STE 100, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2023-02-28 RACHEL E.FRYDMAN, PA -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 Phoenix Management Services Inc., 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-01-14 Phoenix Management Services Inc., 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
EVENT CONVERTED TO NOTES 1990-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State