Entity Name: | BLUE'S CREEK MASTER OWNERS 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: | 28 Aug 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 1995 (30 years ago) |
Document Number: | N50622 |
FEI/EIN Number |
593225368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 106 NW 33rd Court, Gainesville, FL, 32607, US |
Mail Address: | 106 NW 33rd Court, Gainesville, FL, 32607, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cricchio Stacey | Secretary | 106 NW 33rd Court, Gainesville, FL, 32607 |
Copenhaver James | Vice President | 106 NW 33rd Court, Gainesville, FL, 32607 |
NECHAMKIN CAROL | President | 106 NW 33rd Court, Gainesville, FL, 32607 |
Ramirez Maria | Regi | 106 NW 33rd Court, Gainesville, FL, 32607 |
Casanova Ana | Treasurer | 106 NW 33rd Court, Gainesville, FL, 32607 |
CORNERSTONE MANAGEMENT SERVICES OF FL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-27 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2024-08-27 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | Cornerstone Management Services of FL, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 106 NW 33rd Court, Suite A, Gainesville, FL 32607 | - |
REINSTATEMENT | 1995-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State