Entity Name: | CROSS CREEK II MASTER 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: | 09 Dec 1994 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 1997 (28 years ago) |
Document Number: | N94000006051 |
FEI/EIN Number |
593293256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16609 ROUND OAK DRIVE, TAMPA, FL, 33618, US |
Mail Address: | P.O. BOX 342069, TAMPA, FL, 33694-2069, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWERS ALBREN | President | PO Box 342069, TAMPA, FL, 336942069 |
Schiano Michael | Director | PO Box 342069, Tampa, FL, 336942069 |
Sapnas Lynn | Director | P.O. BOX 342069, TAMPA, FL, 336942069 |
Flickinger Lance | Director | P.O. BOX 342069, TAMPA, FL, 336942069 |
Metrey Dave | Director | P.O. BOX 342069, TAMPA, FL, 336942069 |
Gould Donald | Director | P.O. BOX 342069, TAMPA, FL, 336942069 |
FRISCIA FRANCIS E | Agent | 5550 WEST EXECUTIVE DR, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 10500 University Center Dr., Suite 190, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 10500 University Center Dr., Suite 190, TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-31 | 5550 WEST EXECUTIVE DR, STE 250, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-01 | FRISCIA, FRANCIS EESQ | - |
AMENDMENT | 1997-08-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-09-25 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State