Entity Name: | KREATIVE HOMEBUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Mar 2016 (9 years ago) |
Document Number: | P03000012101 |
FEI/EIN Number | 542098249 |
Address: | 12010 Eagle Point Court, Leesburg, FL, 34788, US |
Mail Address: | 12010 Eagle Point Court, Leesburg, FL, 34788, US |
ZIP code: | 34788 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNER MICHAEL H | Agent | 12010 Eagle Point Court, Leesburg, FL, 34788 |
Name | Role | Address |
---|---|---|
BRUNER MICHAEL H | President | 12010 Eagle Point Court, Leesburg, FL, 34788 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 12010 Eagle Point Court, Leesburg, FL 34788 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 12010 Eagle Point Court, Leesburg, FL 34788 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 12010 Eagle Point Court, Leesburg, FL 34788 | No data |
NAME CHANGE AMENDMENT | 2016-03-09 | KREATIVE HOMEBUILDERS INC. | No data |
NAME CHANGE AMENDMENT | 2015-04-08 | SOUTHERN LOG HOME BUILDERS INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-22 |
Name Change | 2016-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State