Search icon

COUNTRY CREEK HOMEOWNERS ASSOCIATION OF MANATEE, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CREEK HOMEOWNERS ASSOCIATION OF MANATEE, 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: 15 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: N96000005916
FEI/EIN Number 593425402

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

Address: 2201 Cantu Ct, Sarasota, FL, 34232, US
Mail Address: c/o Gulf Coast Community Management, 2201 Cantu Ct, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawson Eric President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Miller Ray Vice President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Miller Ray President c/o Gulf Coast Community Management, Sarasota, FL, 34232
Rozek-Potter Jamie Secretary c/o Gulf Coast Community Management, Sarasota, FL, 34232
Klyn Todd Director c/o Gulf Coast Community Management, Sarasota, FL, 34232
Ashby William Asst c/o Gulf Coast Community Management, Sarasota, FL, 34232
GULF COAST COMMUNITY MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2201 Cantu Ct, Suite 106, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Gulf Coast Community Management, LLC -
REINSTATEMENT 2015-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2002-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State