Entity Name: | COUNTRY CREEK HOMEOWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY CREEK HOMEOWNER'S ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 30 Sep 1996 (29 years ago) |
Document Number: | P96000080612 |
FEI/EIN Number |
593405283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PATRICK COURT, CLEARWATER, FL, 33760 |
Mail Address: | P.O. BOX 17105, CLEARWATER, FL, 33762 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tran Trangthanh | President | 15405 59th Street N, CLEARWATER, FL, 33760 |
Brian Rowley | Secretary | 5887 PATRICK COURT, CLEARWATER, FL, 33760 |
SANTIAGO IVAN A | Treasurer | 5851 PATRICK COURT, CLEARWATER, FL, 33760 |
Santiago Ivan A | Agent | 5851 PATRICK COURT, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 5851 PATRICK COURT, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Santiago, Ivan A | - |
CHANGE OF MAILING ADDRESS | 2001-02-20 | PATRICK COURT, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-04 | PATRICK COURT, CLEARWATER, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State