Search icon

CREEKSIDE AT CREEKWOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CREEKSIDE AT CREEKWOOD 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: 01 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: N97000004375
FEI/EIN Number 650941594

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

Address: 7163 46th Ave Circle E, Bradenton, FL, 34203, US
Mail Address: 7163 46th Ave Circle E, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saunders Phillis G Vice President 4619 73rd St E, BRADENTON, FL, 34203
Wildman Robert LSr. Secretary 4623 73rd St East, BRADENTON, FL, 34203
Hutchings Marlene IV Treasurer 4641 72nd Ct E, BRADENTON, FL, 34203
Wittrock McKenna President 7163 46th Ave Circle E, Bradenton, FL, 34203
Wittrock McKenna Agent 7163 46th Ave Circle E, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7163 46th Ave Circle E, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Wittrock, McKenna -
CHANGE OF MAILING ADDRESS 2024-04-25 7163 46th Ave Circle E, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 7163 46th Ave Circle E, Bradenton, FL 34203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State