Search icon

HANCOCK CREEK SOUTH CENTER PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HANCOCK CREEK SOUTH CENTER PROPERTY OWNER'S 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: 25 May 1999 (26 years ago)
Document Number: N99000003250
FEI/EIN Number 650928907

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

Address: 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904, US
Mail Address: 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTAG TIM Secretary 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904
Lund Ryan Boar 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904
FRANKLIN DON President 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904
Coastal Association Services, LLC Agent 1314 Cape Coral Pkwy E #205, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 1314 Cape Coral Pkwy E #205, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-03-11 1314 Cape Coral Pkwy E #205, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-03-11 Coastal Association Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1314 Cape Coral Pkwy E #205, Cape Coral, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-08
Reg. Agent Resignation 2019-03-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State