Search icon

CREEKSIDE VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CREEKSIDE VILLAGE 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: 24 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2003 (22 years ago)
Document Number: N95000000336
FEI/EIN Number 650633070

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

Address: c/o Landmark Management Services Inc., 1941 NW 150th Ave., Pembroke Pines, FL, 33028, US
Mail Address: c/o Landmark Management Services Inc., 1941 NW 150th Ave., Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWANG SALEEM President c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
Ulloa Bret Vice President c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
Garcia Camilo Treasurer c/o Landmark Management Services Inc., Pembroke Pines, FL, 33028
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 c/o Landmark Management Services Inc., 1941 NW 150th Ave., Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-03-05 c/o Landmark Management Services Inc., 1941 NW 150th Ave., Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2019-02-01 VALANCY & REED, P.A. -
REINSTATEMENT 2003-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-21
Reg. Agent Change 2019-02-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State