Detail by Entity Name

Florida Not For Profit Corporation

CROSSCREEK POOL & SOCIAL CLUB, INC.

Filing Information
N43350 59-2385438 05/10/1991 FL ACTIVE
Principal Address
245 RIVERWOOD RD
NAPLES, FL 34114

Changed: 01/07/2009
Mailing Address
245 RIVERWOOD RD
NAPLES, FL 34114

Changed: 02/28/2001
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
4001 Tamiami Trail North, Suite 410
Naples, FL 34103

Name Changed: 01/31/2013

Address Changed: 10/10/2013
Officer/Director Detail Name & Address

Title Treasurer

LEVINGS, HOWARD
149 Rookery Road
NAPLES, FL 34114

Title President

Wakeham, Richard
7 Lake Diane Drive
NAPLES, FL 34114

Title Director

Wakeham, Karen
7 Lake Dian Drive
NAPLES, FL 34114

Title VP

Huff, David L.
211 Riverwood Road
Naples, FL 34114

Title Secretary

Provost, Mary
218 Rookery Rd
Naples, FL 34114

Title Director

ROSE, JOHN
122 Audubon Road
Naples, FL 34114

Title Director

HOLLAND, SUE
196 Riverwood Road
Naples, FL 34114

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 01/15/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
01/15/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
02/07/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- Reg. Agent Change View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
07/31/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
05/27/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/15/2002 -- Reg. Agent Resignation View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format