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 |
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 |
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 | - | - |
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