Entity Name: | BLUE'S CREEK MASTER OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Aug 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 1995 (30 years ago) |
Document Number: | N50622 |
FEI/EIN Number | 59-3225368 |
Address: | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 |
Mail Address: | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORNERSTONE MANAGEMENT SERVICES OF FL LLC | Agent |
Name | Role | Address |
---|---|---|
Cricchio, Stacey | Secretary | 106 NW 33rd Court, Suite A Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
Copenhaver, James | Vice President | 106 NW 33rd Court, Suite A Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
NECHAMKIN, CAROL | President | 106 NW 33rd Court, Suite A Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
Ramirez, Maria | Registered Agent | 106 NW 33rd Court, Suite A Gainesville, FL 32607 |
Name | Role | Address |
---|---|---|
Casanova, Ana | Treasurer | 106 NW 33rd Court, Suite A Gainesville, FL 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | Cornerstone Management Services of FL, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | No data |
REINSTATEMENT | 1995-01-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-27 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State