Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SILVER CREEK OF CLAY COUNTY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03000009644 51-0488867 11/05/2003 FL ACTIVE AMENDMENT 10/12/2015 NONE
Principal Address
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Changed: 04/13/2022
Mailing Address
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Changed: 04/13/2022
Registered Agent Name & Address THE CAM TEAM, INC
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Name Changed: 04/03/2024

Address Changed: 04/13/2022
Officer/Director Detail Name & Address

Title Director

Crutchfield, Tim
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Title Secretary

Daughtry, Dennis
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Title Director

Pinczewski, Stephen
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Title VP

STEVISON, STEPHANIE
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Title Treasurer

SCHIRBOCK, DEBBI
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Title President

Lewis, Tammy
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Title Director

COX, MICHAEL
c/o The CAM Team
2233 Park Avenue, Suite 103
ORANGE PARK, FL 32073

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/10/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/08/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- Reg. Agent Change View image in PDF format
10/12/2015 -- Amendment View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/24/2011 -- ANNUAL REPORT View image in PDF format
11/05/2010 -- Reg. Agent Change View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/19/2009 -- ANNUAL REPORT View image in PDF format
12/09/2008 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
09/18/2006 -- Amendment View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
11/05/2003 -- Domestic Non-Profit View image in PDF format