Search icon

COUNTRY CREEK PROPERTIES, INC.

Company Details

Entity Name: COUNTRY CREEK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000011162
FEI/EIN Number 65-0642948
Address: 2750 STICKNEY POINT ROAD, 210, SARASOTA, FL 34231
Mail Address: 2750 STICKNEY POINT ROAD, 210, SARASOTA, FL 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHUNG, FILIC Agent 2750 STICKNEY POINT ROAD, 210, SARASOTA, FL 34231

President

Name Role Address
CHUNG, FILIC President 2750 STICKNEY POINT ROAD,, SUITE 210 SARASOTA, FL 34231

Director

Name Role Address
CHUNG, FILIC Director 2750 STICKNEY POINT ROAD,, SUITE 210 SARASOTA, FL 34231

Secretary

Name Role Address
CHUNG, FILIC Secretary 2750 STICKNEY POINT ROAD,, SUITE 210 SARASOTA, FL 34231

Treasurer

Name Role Address
CHUNG, FILIC Treasurer 2750 STICKNEY POINT ROAD,, SUITE 210 SARASOTA, FL 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 2750 STICKNEY POINT ROAD, 210, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2005-04-12 2750 STICKNEY POINT ROAD, 210, SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 2750 STICKNEY POINT ROAD, 210, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State