Entity Name: | EQUILEASE AT CREEKSIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 May 1998 (27 years ago) |
Document Number: | P98000041244 |
FEI/EIN Number | 593511724 |
Mail Address: | 119 Pirates Cove Dr, Marathon, FL, 33050, US |
Address: | 3501 SW 2ND AVENUE, GAINESVILLE, FL, 32607 |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY LORRAINE B | Agent | 119 Pirates Cove Dr, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
MURPHY LORRAINE B | President | 119 Pirates Cove Dr, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
MOWRY TOM | Secretary | 5307 NW 91 BLVD, GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
MOWRY TOM | Treasurer | 5307 NW 91 BLVD, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-28 | 3501 SW 2ND AVENUE, GAINESVILLE, FL 32607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-28 | 119 Pirates Cove Dr, Marathon, FL 33050 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State