Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CREEKSIDE CROSSING CONDOMINIUM ASSOCIATION, INC.

Filing Information
N94000000424 65-0469763 01/19/1994 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/21/2017 NONE
Principal Address
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Changed: 04/05/2018
Mailing Address
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Changed: 04/05/2018
Registered Agent Name & Address Chapman, Michael
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Name Changed: 04/13/2021

Address Changed: 06/30/2020
Officer/Director Detail Name & Address

Title TREASURER

TALBOT, DALEY
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Title Director

PALMER , FRED
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Title President

SCHWEIZER, RON
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Title Secretary

Staley, Wendy
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Title VICE-PRESIDENT

PFLEGER, FRED
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Title Director

Carr, Risa
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Title Director

Ammon, Mark
C/O PEGASUS PROPERTY MANAGEMENT
8840 TERRENE COURT #102
BONITA SPRINGS, FL 34135

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 03/29/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
07/21/2017 -- Amended and Restated Articles View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
09/08/2004 -- ANNUAL REPORT View image in PDF format
10/06/2003 -- REINSTATEMENT View image in PDF format
04/10/2003 -- Reg. Agent Change View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
07/15/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format