Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CREEK CLUB #3, INC.
Filing Information
706041
59-1060757
08/15/1963
FL
ACTIVE
AMENDMENT
04/01/2024
NONE
Principal Address
Changed: 04/01/2024
8040 TATUM WATERWAY DR
MIAMI BEACH, FL 33141
MIAMI BEACH, FL 33141
Changed: 04/01/2024
Mailing Address
Changed: 04/01/2024
8040 TATUM WATERWAY DR
MIAMI BEACH, FL 33141
MIAMI BEACH, FL 33141
Changed: 04/01/2024
Registered Agent Name & Address
STEVE VALANCY ESQ
Name Changed: 04/20/2022
Address Changed: 04/20/2022
31 SE 13th Street
Ft. Lauderdale, FL 33316
Ft. Lauderdale, FL 33316
Name Changed: 04/20/2022
Address Changed: 04/20/2022
Officer/Director Detail
Name & Address
Title Treasurer, VP
Farinacci, Lanette
Title Secretary
Crisci, Kelly
Title PRESIDENT
HEIT, ELLIOT D
Title Treasurer, VP
Farinacci, Lanette
6538 Collins Ave
#144
Miami Beach, FL 33141
#144
Miami Beach, FL 33141
Title Secretary
Crisci, Kelly
8040 Tatum Waterway Dr
#15
Miami Beach, FL 33141
#15
Miami Beach, FL 33141
Title PRESIDENT
HEIT, ELLIOT D
8040 TATUM WATERWAY DR
#19
MIAMI BEACH, FL 33141
#19
MIAMI BEACH, FL 33141
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 03/23/2023 |
2024 | 02/05/2024 |
Document Images