Search icon

CREEKSIDE CROSSING CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CREEKSIDE CROSSING CONDOMINIUM 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: 19 Jan 1994 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: N94000000424
FEI/EIN Number 650469763

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

Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIZER RON President 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135
TALBOT DALEY Treasurer 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135
PALMER FRED Director 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135
Staley Wendy Secretary 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135
PFLEGER FRED Vice President 8840 TERRENE COURT #102, BONITA SPRINGS, FL, 34135
Carr Risa Director C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Chapman Michael Agent C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-13 Chapman, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT #102, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-05 C/O PEGASUS PROPERTY MANAGEMENT, 8840 TERRENE COURT #102, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2017-07-21 - -
CANCEL ADM DISS/REV 2003-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
Amended and Restated Articles 2017-07-21
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State