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 |
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 | - |
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 | - | - |
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