Search icon

CREEKSIDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CREEKSIDE 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: 14 Jan 1994 (31 years ago)
Document Number: N94000000208
FEI/EIN Number 593275388

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

Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33766, US
Mail Address: 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL, 33766, US
ZIP code: 33766
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SUSAN President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
DAVIS SUSAN Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
HARRISON TERI Vice President 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
HARRISON TERI Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
WILSON LONZELL Treasurer 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
WILSON LONZELL Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
CASTILLO RAFAEL Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
HUNT JEFF Secretary 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
HUNT JEFF Director 24701 US HWY 19 NORTH, CLEARWATER, FL, 33766
BROWDER KAREN Agent 24701 US HWY 19 NORTH SUITE 102, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-27 BROWDER, KAREN -
CHANGE OF PRINCIPAL ADDRESS 2011-10-07 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33766 -
CHANGE OF MAILING ADDRESS 2011-10-07 24701 US HWY 19 NORTH, SUITE 102, CLEARWATER, FL 33766 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-07 24701 US HWY 19 NORTH SUITE 102, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State