Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BLACKBERRY CREEK HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N33662 59-3074152 08/11/1989 FL ACTIVE CANCEL ADM DISS/REV 11/09/2006 NONE
Principal Address
2944 Banchory Rd
Winter Park, FL 32792

Changed: 04/02/2017
Mailing Address
P.O. Box 570950
Orlando, FL 32857

Changed: 04/02/2017
Registered Agent Name & Address CMH MANAGEMENT, LLC
2944 BANCHORY RD
WINTER PARK, FL 32792

Name Changed: 03/10/2016

Address Changed: 03/10/2016
Officer/Director Detail Name & Address

Title President

Barrett, Sharon
P.O. Box 570950
Orlando, FL 32857

Title Secretary / Treasurer

KNOPP, ANNETTE
P.O. Box 570950
Orlando, FL 32857

Title Director

Coda, Joseph
P.O. Box 570950
Orlando, FL 32857

Title Director

Pena, Angel
P.O. Box 570950
Orlando, FL 32857

Title Director

Monteiro , Ataliba
P.O. Box 570950
Orlando, FL 32857

Title Managing Agent

Morales, Cynthia Paul
P.O. Box 570950
Orlando, FL 32857

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

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
03/14/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- Reg. Agent Change View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
11/14/2014 -- Reg. Agent Change View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
07/13/2009 -- Reg. Agent Change View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
11/09/2006 -- REINSTATEMENT View image in PDF format
01/18/2006 -- Reg. Agent Change View image in PDF format
12/14/2005 -- Reg. Agent Resignation View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format