Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CLUBHOUSE VILLAGE OF CROSS CREEK CONDOMINIUM ASSOCIATION, INC.

Filing Information
N13126 59-2769920 01/23/1986 FL ACTIVE
Principal Address
11000 Metro Pkwy.
#3
Ft. Myers, FL 33966

Changed: 04/06/2023
Mailing Address
11000 Metro Pkwy.
#3
Ft. Myers, FL 33966

Changed: 04/06/2023
Registered Agent Name & Address D&D Association Services LLC
11000 Metro Pkwy.
#3
Ft. Myers, FL 33966

Name Changed: 02/14/2020

Address Changed: 04/06/2023
Officer/Director Detail Name & Address

Title Secretary

Shulack, John
11000 Metro Pkwy.
#3
Ft. Myers, FL 33966

Title Director

Kakavas, Gus
11000 Metro Pkwy.
#3
Ft. Myers, FL 33966

Title Director

Webster, Ron
11000 Metro Pkwy.
#3
Ft. Myers, FL 33966

Title President

CARRAHER, JOHN
11000 Metro Pkwy.
#3
Ft. Myers, FL 33966

Title Treasurer

LANCE, CLAYTON
11000 Metro Pkwy.
#3
Ft. Myers, FL 33966

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/06/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
03/08/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/07/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
12/09/2013 -- Reg. Agent Change View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
11/08/2002 -- Reg. Agent Resignation View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
10/29/2001 -- Reg. Agent Change View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format