Search icon

CROSS CREEK HOMEOWNERS ASSOCIATION OF DELAND, PHASE TWO, INC.

Company Details

Entity Name: CROSS CREEK HOMEOWNERS ASSOCIATION OF DELAND, PHASE TWO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 1994 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: N94000004937
FEI/EIN Number 593042207
Address: 1577 CORNER CROSSING, DELAND, FL, 32720, US
Mail Address: 1577 CORNER CROSSING, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Cobb Cole, Attorneys At law Agent 231 N. Woodland Blvd., DELAND, FL, 32720

Director

Name Role Address
SOMERS LEE Director 1025 MARJORIE RAWLINGS DR, DELAND, FL, 32720
Correll-Hughes Larry Director 1526 Robinwood Drive, DeLand, FL, 32720
Fenske Jackie Director 1021 Marjorie Rawlings Drive, DeLand, FL, 32720
King Casey Director 1577 CORNER CROSSING, DELAND, FL, 32720

Treasurer

Name Role Address
Bitter Michael Treasurer 1495 Robinwood Drive, Deland, FL, 32720

Events

Event Type Filed Date Value Description
MERGER 2023-04-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000239035
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 231 N. Woodland Blvd., DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2014-03-07 Cobb Cole, Attorneys At law No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-12 1577 CORNER CROSSING, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 1998-02-12 1577 CORNER CROSSING, DELAND, FL 32720 No data
AMENDMENT 1996-11-19 No data No data
CORPORATE MERGER 1996-11-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000011553

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-25
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-06-30
Merger 2023-04-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State