Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CROSS CREEK OF FORT MYERS CONDOMINIUM IV ASSOCIATION, INC.

Filing Information
N24989 65-0104929 02/23/1988 FL ACTIVE
Principal Address
13461 Parker Commons Blvd.
Suite 101
Fort Myers, FL 33912

Changed: 10/05/2016
Mailing Address
c/o Associa Gulf Coast
13461 Parker Commons Blvd.
Suite 101
Fort Myers, FL 33912

Changed: 10/05/2016
Registered Agent Name & Address Associa Gulf Coast
13461 Parker Commons Blvd.
Suite 101
Fort Myers, FL 33912

Name Changed: 04/29/2024

Address Changed: 10/05/2016
Officer/Director Detail Name & Address

Title VP

Kupchanko, Allan
c/o Associa Gulf Coast
13461 Parker Commons Blvd.
Suite 101
Fort Myers, FL 33912

Title President

Flury, William J.
c/o Associa Gulf Coast
13461 Parker Commons Blvd.
Suite 101
Fort Myers, FL 33912

Title Secretary

Fearn, William F
c/o Associa Gulf Coast
13461 Parker Commons Blvd.
Suite 101
Fort Myers, FL 33912

Title Treasurer

Theune, Mark E
c/o Associa Gulf Coast
13461 Parker Commons Blvd.
Suite 101
Fort Myers, FL 33912

Title Director

Reynolds, Cynthia A.
c/o Associa Gulf Coast
13461 Parker Commons Blvd.
Suite 101
Fort Myers, FL 33912

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/28/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
06/21/2020 -- ANNUAL REPORT View image in PDF format
03/31/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
09/28/2016 -- Reg. Agent Resignation View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
09/26/2001 -- Reg. Agent Change View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format