Search icon

TAYLOR CREEK MANAGEMENT COMPANY

Company Details

Entity Name: TAYLOR CREEK MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 1997 (28 years ago)
Document Number: P97000021953
FEI/EIN Number 59-3439096
Mail Address: 60 E. South Temple, Suite 1600, SALT LAKE CITY, UT 84111
Address: 13754 DESERET LANE, SAINT CLOUD, FL 34773
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Richardson, Clinton E. President 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Director

Name Role Address
Richardson, Clinton E. Director 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111
Garlick, Brent J Director 60 E. South Temple, Suite 1600 Salt Lake City, UT 84111

Secretary

Name Role Address
ALLEN, PAUL L. Secretary 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Treasurer

Name Role Address
ALLEN, PAUL L. Treasurer 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Director and Chairman of the Board

Name Role Address
Rose, Douglas L. Director and Chairman of the Board 60 E. South Temple, Suite 1600 Salt Lake City, UT 84111

Vice President

Name Role Address
Whipple, Derrick Vice President 60 E. South Temple, Suite 1600 SALT LAKE CITY, UT 84111

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 13754 DESERET LANE, SAINT CLOUD, FL 34773 No data
REGISTERED AGENT NAME CHANGED 2013-02-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 13754 DESERET LANE, SAINT CLOUD, FL 34773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000552585 LAPSED 3:09CV36-MCR-EMT UNITED STATES DISTRICT COURT 2010-04-09 2015-05-04 $231,777.08 THE PROVIDENT BANK C/O ROBERT D. MCINTOSH, ADORNO & YOS, 888 SE 3RD AVE., SUITE 500, FT. LAUDERDALE, FL 33316

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-28

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70US0921L70090100 2020-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_70US0921L70090100_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 52119.69
Current Award Amount 66141.30
Potential Award Amount 66141.30

Description

Title EXERCISING OY4
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient TAYLOR CREEK MANAGEMENT COMPANY
UEI JZZNXDPQC6L5
Recipient Address UNITED STATES, 13754 DESERET LN, SAINT CLOUD, OSCEOLA, FLORIDA, 347739381

Date of last update: 01 Feb 2025

Sources: Florida Department of State